About

Registered Number: SC316847
Date of Incorporation: 20/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 37 George Street, Dumfries, DG1 1EB,

 

Established in 2007, W & S (Nominees) Ltd are based in Dumfries, it's status is listed as "Active". The companies directors are listed as Law, Graham Fleming, Styles, Roderick Robertson, Currie, David John, Currie, David John, Prentice, Margaret Gordon. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Graham Fleming 20 February 2007 - 1
STYLES, Roderick Robertson 06 April 2018 - 1
CURRIE, David John 25 August 2015 11 April 2018 1
CURRIE, David John 12 March 2013 26 March 2013 1
PRENTICE, Margaret Gordon 03 March 2011 12 March 2013 1

Filing History

Document Type Date
CERTNM - Change of name certificate 05 June 2020
RESOLUTIONS - N/A 05 June 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 21 February 2020
PSC04 - N/A 21 February 2020
CH01 - Change of particulars for director 21 February 2020
CH03 - Change of particulars for secretary 21 February 2020
AA - Annual Accounts 11 March 2019
CS01 - N/A 11 March 2019
PSC01 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AD01 - Change of registered office address 20 April 2018
AD01 - Change of registered office address 06 April 2018
AP01 - Appointment of director 06 April 2018
PSC04 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 October 2008
RESOLUTIONS - N/A 01 April 2008
363a - Annual Return 04 March 2008
225 - Change of Accounting Reference Date 14 May 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.