RICHARD WYLIE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 6UL

Company number SC051488
Status Active
Incorporation Date 27 September 1972
Company Type Private Limited Company
Address 36 WEST TELFERTON INDUSTRIAL ESTATE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH7 6UL
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 26 West Telferton Edinburgh Midlothian EH7 6UL to 36 West Telferton Industrial Estate Edinburgh Midlothian EH7 6UL on 8 February 2017; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RICHARD WYLIE LIMITED are www.richardwylie.co.uk, and www.richard-wylie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Richard Wylie Limited is a Private Limited Company. The company registration number is SC051488. Richard Wylie Limited has been working since 27 September 1972. The present status of the company is Active. The registered address of Richard Wylie Limited is 36 West Telferton Industrial Estate Edinburgh Midlothian Scotland Eh7 6ul. . PUGH, Jane is a Secretary of the company. PUGH, Jane Angela is a Director of the company. YOUNG, Alexander James is a Director of the company. YOUNG, Alexander is a Director of the company. YOUNG, Jason Anthony is a Director of the company. Secretary WYLIE, Richard has been resigned. Director WYLIE, Richard has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
PUGH, Jane
Appointed Date: 14 October 2000

Director
PUGH, Jane Angela
Appointed Date: 17 August 2010
62 years old

Director
YOUNG, Alexander James
Appointed Date: 17 August 2010
57 years old

Director
YOUNG, Alexander

88 years old

Director
YOUNG, Jason Anthony
Appointed Date: 17 August 2010
53 years old

Resigned Directors

Secretary
WYLIE, Richard
Resigned: 14 October 2000

Director
WYLIE, Richard
Resigned: 14 October 2000
89 years old

Persons With Significant Control

Mrs Jane Angela Pugh
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Anthony Young
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander James Young
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD WYLIE LIMITED Events

08 Feb 2017
Registered office address changed from 26 West Telferton Edinburgh Midlothian EH7 6UL to 36 West Telferton Industrial Estate Edinburgh Midlothian EH7 6UL on 8 February 2017
08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,300

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 67 more events
16 Feb 1988
Registered office changed on 16/02/88 from: 18 dublin street edinburgh

16 Feb 1988
Return made up to 01/02/88; full list of members

16 Feb 1988
Accounts for a small company made up to 30 September 1987

08 Oct 1987
Return made up to 08/12/86; full list of members

29 May 1987
Accounts for a small company made up to 30 September 1986

RICHARD WYLIE LIMITED Charges

26 September 1984
Bond and floating charge
Delivered: 4 October 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…