About

Registered Number: SC210029
Date of Incorporation: 15/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 13 Henderson Street, Kingseat, Dunfermline, KY12 0TP

 

A.W. Holdings Ltd was founded on 15 August 2000 with its registered office in Dunfermline, it's status at Companies House is "Active". There are 6 directors listed as Wilding, Alexander Hynd Wood, Geddes, Susan, Wilding, Brenda, Wilding, Alexander Hynd Wood, Wilding, David Alexander, Wilding, Tracy Anna for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDING, Alexander Hynd Wood 11 July 2019 - 1
WILDING, Alexander Hynd Wood 15 August 2000 01 May 2007 1
WILDING, David Alexander 01 May 2007 27 November 2008 1
WILDING, Tracy Anna 25 September 2007 11 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GEDDES, Susan 15 August 2000 01 August 2004 1
WILDING, Brenda 01 August 2004 11 July 2019 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA01 - Change of accounting reference date 26 February 2020
AA01 - Change of accounting reference date 26 November 2019
CS01 - N/A 01 October 2019
PSC01 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 15 August 2018
PSC04 - N/A 15 August 2018
AA01 - Change of accounting reference date 09 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 22 June 2017
CH01 - Change of particulars for director 06 September 2016
CS01 - N/A 30 August 2016
AAMD - Amended Accounts 09 June 2016
TM01 - Termination of appointment of director 24 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 June 2012
AA - Annual Accounts 06 June 2012
AP01 - Appointment of director 09 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 28 May 2010
AAMD - Amended Accounts 05 May 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 12 September 2008
363s - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 08 July 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
363s - Annual Return 14 November 2003
410(Scot) - N/A 09 October 2003
410(Scot) - N/A 03 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 15 August 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 18 May 2012 Outstanding

N/A

Standard security 03 October 2003 Outstanding

N/A

Bond & floating charge 26 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.