UKBizDB.co.uk

W&S (NOMINEES) LIMITED

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

This company is commonly known as W&s (nominees) Limited. The company was founded 17 years ago and was given the registration number SC316847. The firm's registered office is in DUMFRIES. You can find them at 37 George Street, , Dumfries, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:W&S (NOMINEES) LIMITED
Company Number:SC316847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2007
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 69102 - Solicitors
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:37 George Street, Dumfries, Scotland, DG1 1EB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, George Street, Dumfries, Scotland, DG1 1EB

Secretary20 February 2007Active
37, George Street, Dumfries, Scotland, DG1 1EB

Director30 September 2022Active
37, George Street, Dumfries, Scotland, DG1 1EB

Director20 February 2007Active
39 Saint Andrew Street, Castle Douglas, DG7 1EN

Director20 February 2007Active
37, George Street, Dumfries, Scotland, DG1 1EB

Director25 August 2015Active
117, High Street, Dalbeattie, United Kingdom, DG5 4BT

Director12 March 2013Active
5, Carlyle Drive, Summerpark, Dumfries, DG1 3FQ

Director03 March 2011Active
37, George Street, Dumfries, Scotland, DG1 1EB

Director06 April 2018Active

People with Significant Control

Mrs Shannon Kerry Joanne Gibson
Notified on:30 September 2022
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:Scotland
Address:37, George Street, Dumfries, Scotland, DG1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roderick Robertson Styles
Notified on:11 April 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Scotland
Address:37, George Street, Dumfries, Scotland, DG1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Currie
Notified on:30 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:52 High Street, DG5 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Fleming Law
Notified on:30 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Scotland
Address:37, George Street, Dumfries, Scotland, DG1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Change of name

Certificate change of name company.

Download
2020-06-05Resolution

Resolution.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person secretary company with change date.

Download
2019-03-11Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.