W. W. & S. LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 8RA

Company number SC297861
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address THE GALLOWAY ARMS HOTEL, CROCKETFORD, DUMFRIES, DG2 8RA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Stuart John Brand as a director on 10 May 2016. The most likely internet sites of W. W. & S. LIMITED are www.wws.co.uk, and www.w-w-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. W W S Limited is a Private Limited Company. The company registration number is SC297861. W W S Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of W W S Limited is The Galloway Arms Hotel Crocketford Dumfries Dg2 8ra. . BRAND, Paula Jane Higgins is a Director of the company. BRAND, Stuart John is a Director of the company. WATSON, Patricia is a Director of the company. Secretary WATSON, James Mcknight has been resigned. Director SHEPHERD, Kay Jannette Wallace has been resigned. Director WATSON, James Mcknight has been resigned. Director WATSON, Jodie Michelle has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BRAND, Paula Jane Higgins
Appointed Date: 10 May 2016
50 years old

Director
BRAND, Stuart John
Appointed Date: 10 May 2016
53 years old

Director
WATSON, Patricia
Appointed Date: 27 February 2006
76 years old

Resigned Directors

Secretary
WATSON, James Mcknight
Resigned: 26 February 2016
Appointed Date: 27 February 2006

Director
SHEPHERD, Kay Jannette Wallace
Resigned: 19 June 2012
Appointed Date: 27 February 2006
54 years old

Director
WATSON, James Mcknight
Resigned: 26 February 2016
Appointed Date: 27 February 2006
58 years old

Director
WATSON, Jodie Michelle
Resigned: 26 February 2016
Appointed Date: 19 June 2012
51 years old

Persons With Significant Control

Mrs Patricia Watson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

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

W. W. & S. LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Appointment of Mr Stuart John Brand as a director on 10 May 2016
29 Jun 2016
Appointment of Mrs Paula Jane Higgins Brand as a director on 10 May 2016
12 May 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

...
... and 30 more events
12 Apr 2006
Partic of mort/charge *
13 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

13 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

13 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2006
Incorporation

W. W. & S. LIMITED Charges

12 May 2006
Standard security
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 33 high street, gatehouse of fleet…
12 May 2006
Standard security
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 53 high street, gatehouse of fleet…
12 May 2006
Standard security
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Galloway arms hotel crocketford dumfries krk 662.
4 April 2006
Bond & floating charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…