UKBizDB.co.uk

WRIGHT HARDWARE LIMITED

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

This company is commonly known as Wright Hardware Limited. The company was founded 40 years ago and was given the registration number SC084114. The firm's registered office is in AYRSHIRE. You can find them at 95 Main Street, Prestwick, Ayrshire, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:WRIGHT HARDWARE LIMITED
Company Number:SC084114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1983
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:95 Main Street, Prestwick, Ayrshire, KA9 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 Main Street, Prestwick, Ayrshire, KA9 1JS

Secretary-Active
95 Main Street, Prestwick, Ayrshire, KA9 1JS

Director17 December 2009Active
95 Main Street, Prestwick, Ayrshire, KA9 1JS

Director-Active
95 Main Street, Prestwick, Scotland, KA9 1JS

Director29 May 2018Active
95 Main Street, Prestwick, Ayrshire, KA9 1JS

Director-Active

People with Significant Control

Mrs Celia Ferguson
Notified on:27 October 2021
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:95, Main Street, Ayrshire, United Kingdom, KA9 1JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Hunter Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:95 Main Street, Ayrshire, KA9 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Brian Lawrie Hunter Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:95 Main Street, Ayrshire, KA9 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type group.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-10-22Accounts

Accounts with accounts type group.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type group.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type group.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type group.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type group.

Download
2016-09-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.