About

Registered Number: 05695897
Date of Incorporation: 02/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB,

 

Founded in 2006, Whistl Scotland Ltd has its registered office in Buckinghamshire, it has a status of "Active". Evans, John, Brown, Patrick Mitchell are the current directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Patrick Mitchell 23 March 2006 17 January 2008 1
Secretary Name Appointed Resigned Total Appointments
EVANS, John 01 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 01 October 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 06 February 2018
MR04 - N/A 03 November 2017
MR01 - N/A 16 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 15 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 March 2016
SH19 - Statement of capital 15 March 2016
CAP-SS - N/A 15 March 2016
AR01 - Annual Return 29 February 2016
MA - Memorandum and Articles 14 December 2015
RESOLUTIONS - N/A 25 November 2015
MR01 - N/A 28 October 2015
MR01 - N/A 27 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 24 February 2015
AP03 - Appointment of secretary 24 February 2015
TM02 - Termination of appointment of secretary 24 February 2015
AA - Annual Accounts 03 December 2014
CERTNM - Change of name certificate 17 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 26 June 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
TM01 - Termination of appointment of director 03 January 2013
CH01 - Change of particulars for director 11 November 2012
CH03 - Change of particulars for secretary 31 July 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 31 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
363a - Annual Return 10 February 2009
RESOLUTIONS - N/A 27 December 2008
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
363a - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
123 - Notice of increase in nominal capital 14 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
225 - Change of Accounting Reference Date 10 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Fully Satisfied

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.