About

Registered Number: SC160247
Date of Incorporation: 08/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 119 Bon Accord Street Bon Accord Street, Aberdeen, AB11 6EH,

 

Wfm 1983 Ltd was established in 1995, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Claire 19 September 1995 16 November 2012 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 27 June 2019
MR01 - N/A 07 February 2019
MR01 - N/A 06 February 2019
MR01 - N/A 06 February 2019
MR01 - N/A 06 February 2019
MR04 - N/A 06 February 2019
MR04 - N/A 06 February 2019
MR04 - N/A 06 February 2019
AD01 - Change of registered office address 15 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 17 September 2017
MR04 - N/A 17 July 2017
AA - Annual Accounts 21 June 2017
MR04 - N/A 06 June 2017
MR01 - N/A 06 June 2017
MR01 - N/A 06 June 2017
MR01 - N/A 26 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 September 2015
MR01 - N/A 24 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 06 June 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 28 November 2012
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 09 May 2012
TM02 - Termination of appointment of secretary 30 January 2012
AD01 - Change of registered office address 30 January 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
419a(Scot) - N/A 28 April 2006
419a(Scot) - N/A 12 April 2006
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
AA - Annual Accounts 28 July 2005
410(Scot) - N/A 03 June 2005
410(Scot) - N/A 19 April 2005
363a - Annual Return 21 October 2004
AA - Annual Accounts 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
363a - Annual Return 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2003
419a(Scot) - N/A 15 July 2003
419a(Scot) - N/A 15 July 2003
AA - Annual Accounts 05 May 2003
363a - Annual Return 19 September 2002
AA - Annual Accounts 26 July 2002
363a - Annual Return 18 September 2001
410(Scot) - N/A 03 September 2001
287 - Change in situation or address of Registered Office 21 August 2001
AA - Annual Accounts 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
410(Scot) - N/A 18 December 2000
363a - Annual Return 20 October 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 29 September 1999
363a - Annual Return 17 September 1999
363a - Annual Return 17 September 1998
AA - Annual Accounts 28 July 1998
363a - Annual Return 29 September 1997
AA - Annual Accounts 29 September 1997
410(Scot) - N/A 16 June 1997
410(Scot) - N/A 10 June 1997
363a - Annual Return 08 October 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
NEWINC - New incorporation documents 08 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 28 January 2019 Outstanding

N/A

A registered charge 28 January 2019 Outstanding

N/A

A registered charge 28 January 2019 Outstanding

N/A

A registered charge 01 June 2017 Fully Satisfied

N/A

A registered charge 01 June 2017 Fully Satisfied

N/A

A registered charge 24 May 2017 Fully Satisfied

N/A

A registered charge 18 August 2015 Fully Satisfied

N/A

Standard security 18 May 2005 Fully Satisfied

N/A

Bond & floating charge 13 April 2005 Fully Satisfied

N/A

Standard security 22 August 2001 Fully Satisfied

N/A

Standard security 01 December 2000 Fully Satisfied

N/A

Standard security 06 June 1997 Outstanding

N/A

Floating charge 29 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.