About

Registered Number: SC158994
Date of Incorporation: 28/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 1 Arkwright Way, Irvine, KA11 4JU

 

Scottish Wool Growers Ltd was established in 1995. The organisation has 6 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Donald William 28 June 1995 28 June 1995 1
DALZIEL, William 28 June 1995 28 June 1995 1
MCLAUCHLIN, William Angus Ronald 28 June 1995 28 June 1995 1
WEAVER, Roger John 28 June 1995 28 June 1995 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL-WILLAMS, Angela Vanessa 01 September 2010 20 March 2015 1
PRESTON, Phillip Spencer 21 March 2015 30 May 2017 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 07 December 2017
PSC02 - N/A 20 July 2017
CS01 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 31 May 2017
AP01 - Appointment of director 31 May 2017
RESOLUTIONS - N/A 26 April 2017
SH19 - Statement of capital 26 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2017
CAP-SS - N/A 26 April 2017
AA01 - Change of accounting reference date 19 January 2017
AA - Annual Accounts 17 January 2017
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 30 June 2015
AP03 - Appointment of secretary 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 19 January 2011
AP03 - Appointment of secretary 29 October 2010
TM01 - Termination of appointment of director 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 09 February 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 29 July 2002
AUD - Auditor's letter of resignation 24 May 2002
AA - Annual Accounts 25 February 2002
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 07 November 1996
288 - N/A 24 September 1996
363s - Annual Return 20 June 1996
CERTNM - Change of name certificate 08 February 1996
288 - N/A 30 January 1996
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
287 - Change in situation or address of Registered Office 29 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.