W. & W. HOMES LTD.
ARBROATH

Hellopages » Angus » Angus » DD11 2QP

Company number SC261900
Status Active - Proposal to Strike off
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address BIRNIEBRAES, FIRTHMUIR, ARBROATH, ANGUS BIRNIEBRAES, FIRTHMUIR, ARBROATH, SCOTLAND, DD11 2QP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 2 Lowerhall Street, Montrose, Angus 2 Lowerhall Street Montrose Angus DD10 8JW Scotland to Birniebraes, Firthmuir, Arbroath, Angus Birniebraes Firthmuir Arbroath DD11 2QP on 9 March 2017; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of W. & W. HOMES LTD. are www.wwhomes.co.uk, and www.w-w-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Carnoustie Rail Station is 5.9 miles; to Golf Street Rail Station is 6.2 miles; to Barry Links Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W W Homes Ltd is a Private Limited Company. The company registration number is SC261900. W W Homes Ltd has been working since 14 January 2004. The present status of the company is Active - Proposal to Strike off. The registered address of W W Homes Ltd is Birniebraes Firthmuir Arbroath Angus Birniebraes Firthmuir Arbroath Scotland Dd11 2qp. . WILSON, Robert is a Secretary of the company. WILSON, Allan Munro is a Director of the company. WILSON, Robert is a Director of the company. Secretary WILSON, Allan Munro has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director WILSON, Allan Munro has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WILSON, Robert
Appointed Date: 15 April 2011

Director
WILSON, Allan Munro
Appointed Date: 15 August 2016
66 years old

Director
WILSON, Robert
Appointed Date: 14 January 2004
63 years old

Resigned Directors

Secretary
WILSON, Allan Munro
Resigned: 15 April 2011
Appointed Date: 14 January 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
WILSON, Allan Munro
Resigned: 28 March 2011
Appointed Date: 14 January 2004
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 January 2004
Appointed Date: 14 January 2004

W. & W. HOMES LTD. Events

09 Mar 2017
Registered office address changed from 2 Lowerhall Street, Montrose, Angus 2 Lowerhall Street Montrose Angus DD10 8JW Scotland to Birniebraes, Firthmuir, Arbroath, Angus Birniebraes Firthmuir Arbroath DD11 2QP on 9 March 2017
10 Jan 2017
Compulsory strike-off action has been suspended
20 Dec 2016
First Gazette notice for compulsory strike-off
30 Aug 2016
Appointment of Mr Allan Munro Wilson as a director on 15 August 2016
21 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 54 more events
26 Feb 2004
New director appointed
26 Feb 2004
New secretary appointed;new director appointed
17 Jan 2004
Director resigned
17 Jan 2004
Secretary resigned
14 Jan 2004
Incorporation

W. & W. HOMES LTD. Charges

21 December 2006
Bond & floating charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Robert Wilson
Description: Undertaking and all property and assets present and future…
23 March 2006
Standard security
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The steading and farmhouse at mill-craigo, craigo, by…
21 November 2005
Floating charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…