Download leads from Nexok and grow your business. Find out more

J. & D. Wilkie (Holding Company) Limited

Documents

Total Documents183
Total Pages2,115

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with no updates
24 March 2020Full accounts made up to 30 June 2019
24 December 2019Confirmation statement made on 24 December 2019 with no updates
24 December 2019Cessation of Robert Michael Rowan as a person with significant control on 1 March 2017
1 April 2019Group of companies' accounts made up to 30 June 2018
24 December 2018Termination of appointment of David Douglas Smith as a director on 24 August 2018
24 December 2018Confirmation statement made on 24 December 2018 with no updates
6 April 2018Group of companies' accounts made up to 30 June 2017
29 December 2017Confirmation statement made on 23 December 2017 with updates
29 December 2017Notification of Wilkie Technical Textiles (Holding Company) Ltd as a person with significant control on 1 March 2017
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017
7 April 2017Group of companies' accounts made up to 30 June 2016
7 April 2017Group of companies' accounts made up to 30 June 2016
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 December 2016Confirmation statement made on 23 December 2016 with updates
23 December 2016Confirmation statement made on 23 December 2016 with updates
12 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016
12 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016
12 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016
12 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016
11 April 2016Group of companies' accounts made up to 30 June 2015
11 April 2016Group of companies' accounts made up to 30 June 2015
1 February 2016Secretary's details changed for Alan John Downs on 1 January 2016
1 February 2016Director's details changed for Mr Robert Michael Rowan on 1 January 2016
1 February 2016Director's details changed for Mr Robert William Low on 1 January 2016
1 February 2016Appointment of Mr David Douglas Smith as a director on 18 July 2014
1 February 2016Secretary's details changed for Alan John Downs on 1 January 2016
1 February 2016Appointment of Mr David Douglas Smith as a director on 18 July 2014
1 February 2016Director's details changed for Mr Robert Michael Rowan on 1 January 2016
1 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 64,629
1 February 2016Director's details changed for Mr Robert William Low on 1 January 2016
1 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 64,629
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015
1 April 2015Group of companies' accounts made up to 30 June 2014
1 April 2015Group of companies' accounts made up to 30 June 2014
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 64,629
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 64,629
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014
3 July 2014Appointment of Mr Jean-Christophe Marcel Roy Granier as a director
3 July 2014Termination of appointment of Robert Steel as a director
3 July 2014Appointment of Mr Jean-Christophe Marcel Roy Granier as a director
3 July 2014Appointment of Mr David Hamish Rowan as a director
3 July 2014Termination of appointment of Robert Steel as a director
3 July 2014Appointment of Mr David Hamish Rowan as a director
4 April 2014Satisfaction of charge 1 in full
4 April 2014Satisfaction of charge 1 in full
20 March 2014Group of companies' accounts made up to 30 June 2013
20 March 2014Group of companies' accounts made up to 30 June 2013
6 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 64,629
6 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 64,629
6 December 2013Registration of charge 0094370002
6 December 2013Registration of charge 0094370002
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders
20 December 2012Group of companies' accounts made up to 30 June 2012
20 December 2012Group of companies' accounts made up to 30 June 2012
12 March 2012Group of companies' accounts made up to 30 June 2011
12 March 2012Group of companies' accounts made up to 30 June 2011
8 March 2012Annual return made up to 26 December 2011 with a full list of shareholders
8 March 2012Annual return made up to 26 December 2011 with a full list of shareholders
4 April 2011Group of companies' accounts made up to 30 June 2010
4 April 2011Group of companies' accounts made up to 30 June 2010
10 January 2011Annual return made up to 26 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 26 December 2010 with a full list of shareholders
11 June 2010Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010
11 June 2010Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010
31 March 2010Group of companies' accounts made up to 30 June 2009
31 March 2010Group of companies' accounts made up to 30 June 2009
5 February 2010Director's details changed for Robert William Low on 5 February 2010
5 February 2010Annual return made up to 26 December 2009 with a full list of shareholders
5 February 2010Director's details changed for Robert William Low on 5 February 2010
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010
5 February 2010Annual return made up to 26 December 2009 with a full list of shareholders
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010
5 February 2010Director's details changed for Robert William Low on 5 February 2010
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010
24 April 2009Accounts for a medium company made up to 30 June 2008
24 April 2009Accounts for a medium company made up to 30 June 2008
12 February 2009Return made up to 26/12/08; full list of members
12 February 2009Return made up to 26/12/08; full list of members
9 February 2009Gbp ic 97922/64629\14/01/08\gbp sr 33293@1=33293\
9 February 2009Gbp ic 97922/64629\14/01/08\gbp sr 33293@1=33293\
25 April 2008Full accounts made up to 30 June 2007
25 April 2008Full accounts made up to 30 June 2007
18 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 January 2008Return made up to 26/12/07; full list of members
8 January 2008Return made up to 26/12/07; full list of members
23 April 2007Full accounts made up to 30 June 2006
23 April 2007Full accounts made up to 30 June 2006
21 February 2007Return made up to 26/12/06; full list of members
21 February 2007Return made up to 26/12/06; full list of members
28 April 2006Group of companies' accounts made up to 30 June 2005
28 April 2006Group of companies' accounts made up to 30 June 2005
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 May 2005New secretary appointed
11 May 2005New secretary appointed
11 May 2005Secretary resigned
11 May 2005Secretary resigned
4 May 2005Group of companies' accounts made up to 30 June 2004
4 May 2005Group of companies' accounts made up to 30 June 2004
28 January 2005Return made up to 26/12/04; full list of members
28 January 2005Return made up to 26/12/04; full list of members
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 October 2004Ad 15/10/04--------- £ si 33293@1=33293 £ ic 64629/97922
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 October 2004Particulars of contract relating to shares
20 October 2004Particulars of contract relating to shares
20 October 2004Ad 15/10/04--------- £ si 33293@1=33293 £ ic 64629/97922
13 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 February 2004Group of companies' accounts made up to 30 June 2003
10 February 2004Group of companies' accounts made up to 30 June 2003
30 April 2003Group of companies' accounts made up to 30 June 2002
30 April 2003Group of companies' accounts made up to 30 June 2002
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 April 2002Group of companies' accounts made up to 30 June 2001
29 April 2002Group of companies' accounts made up to 30 June 2001
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 July 2001Director resigned
16 July 2001New director appointed
16 July 2001New director appointed
16 July 2001Director resigned
16 July 2001New director appointed
16 July 2001New director appointed
18 January 2001Full group accounts made up to 1 July 2000
18 January 2001Return made up to 26/12/00; full list of members
18 January 2001Return made up to 26/12/00; full list of members
18 January 2001Full group accounts made up to 1 July 2000
18 January 2001Full group accounts made up to 1 July 2000
27 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
27 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
21 January 2000Full group accounts made up to 3 July 1999
21 January 2000Full group accounts made up to 3 July 1999
21 January 2000Full group accounts made up to 3 July 1999
10 September 1999Director's particulars changed
10 September 1999Director's particulars changed
16 March 1999Full group accounts made up to 4 July 1998
16 March 1999Full group accounts made up to 4 July 1998
16 March 1999Full group accounts made up to 4 July 1998
2 February 1999Return made up to 26/12/98; no change of members
2 February 1999Director's particulars changed
2 February 1999Return made up to 26/12/98; no change of members
2 February 1999Director's particulars changed
23 April 1998Full group accounts made up to 28 June 1997
23 April 1998Full group accounts made up to 28 June 1997
21 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
21 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
7 May 1997£ ic 90190/80840 30/04/97 £ sr 9350@1=9350
7 May 1997£ ic 90190/80840 30/04/97 £ sr 9350@1=9350
22 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
22 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
21 February 1997Full group accounts made up to 29 June 1996
21 February 1997Full group accounts made up to 29 June 1996
5 February 1997£ ic 276447/90190 14/01/97 £ sr 186257@1=186257
5 February 1997£ ic 276447/90190 14/01/97 £ sr 186257@1=186257
16 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
16 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
1 February 1996Full group accounts made up to 1 July 1995
1 February 1996Full group accounts made up to 1 July 1995
1 February 1996Full group accounts made up to 1 July 1995
12 January 1996Return made up to 26/12/95; full list of members
12 January 1996Return made up to 26/12/95; full list of members
13 April 1995£ ic 320757/276447 24/02/95 £ sr 44310@1=44310
13 April 1995£ ic 320757/276447 24/02/95 £ sr 44310@1=44310
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
7 April 1995Memorandum and Articles of Association
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
7 April 1995Memorandum and Articles of Association
14 July 1915Incorporation
14 July 1915Incorporation
Sign up now to grow your client base. Plans & Pricing