About

Registered Number: SC230066
Date of Incorporation: 08/04/2002 (23 years ago)
Company Status: Active
Registered Address: Muirtown Business Centre Unit 3, 7a Canal Road, Inverness, IV3 8NF

 

Wml (UK) Ltd was setup in 2002, it has a status of "Active". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jm 08 April 2002 07 August 2003 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 08 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 03 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 14 December 2004
RESOLUTIONS - N/A 11 August 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.