About

Registered Number: SC297861
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Galloway Arms Hotel, Crocketford, Dumfries, DG2 8RA

 

Founded in 2006, W. W. & S. Ltd are based in Dumfries, it has a status of "Active". Brand, Paula Jane Higgins, Brand, Stuart John, Watson, Patricia, Shepherd, Kay Jannette Wallace, Watson, James Mcknight, Watson, Jodie Michelle are listed as directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Paula Jane Higgins 10 May 2016 - 1
BRAND, Stuart John 10 May 2016 - 1
WATSON, Patricia 27 February 2006 - 1
SHEPHERD, Kay Jannette Wallace 27 February 2006 19 June 2012 1
WATSON, James Mcknight 27 February 2006 26 February 2016 1
WATSON, Jodie Michelle 19 June 2012 26 February 2016 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 12 May 2016
TM02 - Termination of appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 24 December 2010
DISS40 - Notice of striking-off action discontinued 13 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
GAZ1 - First notification of strike-off action in London Gazette 02 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 05 September 2008
363s - Annual Return 23 March 2007
410(Scot) - N/A 30 May 2006
410(Scot) - N/A 30 May 2006
410(Scot) - N/A 30 May 2006
410(Scot) - N/A 12 April 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 12 May 2006 Outstanding

N/A

Standard security 12 May 2006 Outstanding

N/A

Standard security 12 May 2006 Outstanding

N/A

Bond & floating charge 04 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.