UKBizDB.co.uk

WOODWINTERS WINES & WHISKIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodwinters Wines & Whiskies Limited. The company was founded 19 years ago and was given the registration number SC272664. The firm's registered office is in STIRLING. You can find them at Unit 4 15, Borrowmeadow Road Springkerse Industrial Estate, Stirling, . This company's SIC code is 56290 - Other food services.

Company Information

Name:WOODWINTERS WINES & WHISKIES LIMITED
Company Number:SC272664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 4 15, Borrowmeadow Road Springkerse Industrial Estate, Stirling, FK7 7UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, 15, Borrowmeadow Road Springkerse Industrial Estate, Stirling, FK7 7UW

Director07 March 2017Active
Unit 4, 15, Borrowmeadow Road Springkerse Industrial Estate, Stirling, FK7 7UW

Director07 March 2017Active
Unit 4, 15, Borrowmeadow Road Springkerse Industrial Estate, Stirling, FK7 7UW

Director27 August 2015Active
Unit 4, 15, Borrowmeadow Road Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Secretary09 September 2004Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary27 August 2004Active
Unit 4, 15, Borrowmeadow Road Springkerse Industrial Estate, Stirling, FK7 7UW

Director07 March 2017Active
Unit 4, 15, Borrowmeadow Road Springkerse Industrial Estate, Stirling, Scotland, FK7 7UW

Director09 September 2004Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director27 August 2004Active

People with Significant Control

Mr Douglas Wood
Notified on:19 August 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Unit 4, 15, Stirling, FK7 7UW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Mortgage

Mortgage alter floating charge with number.

Download
2017-06-29Mortgage

Mortgage alter floating charge with number.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.