About

Registered Number: SC085711
Date of Incorporation: 29/11/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4, Glencairn Industrial Estate, Kilmarnock, Ayrshire, KA1 4AY

 

Founded in 1983, W. W. Wales Ltd has its registered office in Kilmarnock in Ayrshire. We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Boyle, Elizabeth, Law, Mark John Brown, Mcmillan, Alfred James, Opray, John, Wallace, Hugh, Mair Matheson Solicitors, Craig, Michael Duncan, Mckell, Margaret, Mcquiston, Hugh, Stewart, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Elizabeth 08 March 2000 - 1
LAW, Mark John Brown 08 March 2000 - 1
MCMILLAN, Alfred James 08 March 2000 - 1
OPRAY, John 26 August 2019 - 1
WALLACE, Hugh 08 March 2000 - 1
CRAIG, Michael Duncan 30 September 1992 06 November 1996 1
MCKELL, Margaret 08 March 2000 07 January 2019 1
MCQUISTON, Hugh 30 September 1992 06 November 1996 1
STEWART, James 08 March 2000 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
MAIR MATHESON SOLICITORS 10 March 1994 08 March 2000 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AA - Annual Accounts 21 May 2020
AP01 - Appointment of director 26 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 May 2019
TM02 - Termination of appointment of secretary 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 31 May 2000
419a(Scot) - N/A 20 April 2000
410(Scot) - N/A 17 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
363s - Annual Return 21 May 1997
MEM/ARTS - N/A 27 December 1996
RESOLUTIONS - N/A 24 December 1996
RESOLUTIONS - N/A 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
AA - Annual Accounts 28 October 1996
AA - Annual Accounts 27 June 1996
RESOLUTIONS - N/A 14 June 1996
363s - Annual Return 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1996
123 - Notice of increase in nominal capital 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1996
288 - N/A 08 May 1996
288 - N/A 03 May 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 11 May 1995
AA - Annual Accounts 23 September 1994
AUD - Auditor's letter of resignation 01 September 1994
363s - Annual Return 20 May 1994
288 - N/A 13 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
288 - N/A 07 October 1992
288 - N/A 22 September 1992
287 - Change in situation or address of Registered Office 05 August 1992
410(Scot) - N/A 15 July 1992
AA - Annual Accounts 16 June 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 06 August 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 03 March 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 23 February 1988
AA - Annual Accounts 07 January 1988
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 12 November 1986
288 - N/A 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 March 2000 Outstanding

N/A

Standard security 07 July 1992 Outstanding

N/A

Standard security 15 January 1986 Outstanding

N/A

Bond & floating charge 28 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.