UKBizDB.co.uk

WW & J MCCLURE (EXECUTORS) LTD.

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

This company is commonly known as Ww & J Mcclure (executors) Ltd.. The company was founded 13 years ago and was given the registration number 07604902. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:WW & J MCCLURE (EXECUTORS) LTD.
Company Number:07604902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland, G2 2DH

Director03 February 2022Active
Jones Whyte Law, The Connect Building, 3rd Floor, Bath Street, Glasgow, Scotland, G2 2DH

Director21 June 2022Active
The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland, G2 2DH

Director03 February 2022Active
The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland, G2 2DH

Director29 April 2021Active
The Connect Building, 3rd Floor, 59 Bath Street, Glasgow, Scotland, G2 2DH

Director29 April 2021Active
35, Greenock, Nicolson Street, Pa15 1ul, PA15 1UL

Secretary14 April 2011Active
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

Secretary03 January 2012Active
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

Director07 August 2019Active
7, Bay Street, Fairlie, United Kingdom, KA29 0AL

Director14 April 2011Active
22, Gleneagles Drive, Gourock, United Kingdom, PA19 1HX

Director14 April 2011Active
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

Director07 August 2019Active
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

Director07 August 2019Active
Pacific House, Level 5, 70 Wellington Street, Glasgow, Scotland, G2 6AU

Director22 March 2018Active
Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF

Director14 April 2011Active

People with Significant Control

Jones Whyte Law Ltd
Notified on:06 April 2023
Status:Active
Country of residence:Scotland
Address:The Connect Building 3rd Floor, Bath Street, Glasgow, Scotland, G2 2DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Jones Whyte Llp
Notified on:29 April 2021
Status:Active
Country of residence:Scotland
Address:The Connect Building, 3rd Floor, Glasgow, Scotland, G2 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Robertson
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Shirley Anne Houlihan
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF
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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Address

Change registered office address company with date old address new address.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-08-12Address

Change registered office address company with date old address new address.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.