W. W. WALES LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 4AY

Company number SC085711
Status Active
Incorporation Date 29 November 1983
Company Type Private Limited Company
Address UNIT 4, GLENCAIRN INDUSTRIAL ESTATE, KILMARNOCK, AYRSHIRE, KA1 4AY
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 9,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-05-22 GBP 9,000 . The most likely internet sites of W. W. WALES LIMITED are www.wwwales.co.uk, and www.w-w-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. W W Wales Limited is a Private Limited Company. The company registration number is SC085711. W W Wales Limited has been working since 29 November 1983. The present status of the company is Active. The registered address of W W Wales Limited is Unit 4 Glencairn Industrial Estate Kilmarnock Ayrshire Ka1 4ay. . MCKELL, Margaret is a Secretary of the company. BOYLE, Elizabeth is a Director of the company. LAW, Mark John Brown is a Director of the company. MCKELL, Margaret is a Director of the company. MCMILLAN, Alfred James is a Director of the company. OPRAY, Gordon Barclay is a Director of the company. WALLACE, Hugh is a Director of the company. Secretary LIVINGSTONE, Alistair has been resigned. Secretary MAIR MATHESON SOLICITORS has been resigned. Secretary WALES, Agnes Ellen Blyth has been resigned. Secretary WALES, William Wright has been resigned. Director CRAIG, Michael Duncan has been resigned. Director LIVINGSTONE, Alistair has been resigned. Director MCQUISTON, Hugh has been resigned. Director OPRAY, Gordon Barclay has been resigned. Director STEWART, James has been resigned. Director WALES, Agnes Ellen Blyth has been resigned. Director WALES, William Wright has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
MCKELL, Margaret
Appointed Date: 08 March 2000

Director
BOYLE, Elizabeth
Appointed Date: 08 March 2000
68 years old

Director
LAW, Mark John Brown
Appointed Date: 08 March 2000
54 years old

Director
MCKELL, Margaret
Appointed Date: 08 March 2000
55 years old

Director
MCMILLAN, Alfred James
Appointed Date: 08 March 2000
68 years old

Director
OPRAY, Gordon Barclay
Appointed Date: 02 November 1997
66 years old

Director
WALLACE, Hugh
Appointed Date: 08 March 2000
78 years old

Resigned Directors

Secretary
LIVINGSTONE, Alistair
Resigned: 13 March 1996
Appointed Date: 30 September 1992

Secretary
MAIR MATHESON SOLICITORS
Resigned: 08 March 2000
Appointed Date: 10 March 1994

Secretary
WALES, Agnes Ellen Blyth
Resigned: 08 March 2000
Appointed Date: 17 April 1996

Secretary
WALES, William Wright
Resigned: 30 September 1992

Director
CRAIG, Michael Duncan
Resigned: 06 November 1996
Appointed Date: 30 September 1992
63 years old

Director
LIVINGSTONE, Alistair
Resigned: 13 March 1996
Appointed Date: 15 September 1992
71 years old

Director
MCQUISTON, Hugh
Resigned: 06 November 1996
Appointed Date: 30 September 1992
93 years old

Director
OPRAY, Gordon Barclay
Resigned: 20 September 1992
66 years old

Director
STEWART, James
Resigned: 28 February 2006
Appointed Date: 08 March 2000
74 years old

Director
WALES, Agnes Ellen Blyth
Resigned: 08 March 2000
Appointed Date: 17 April 1996
84 years old

Director
WALES, William Wright
Resigned: 08 March 2000
85 years old

W. W. WALES LIMITED Events

25 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 9,000

12 May 2016
Total exemption small company accounts made up to 31 August 2015
22 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 9,000

07 May 2015
Total exemption small company accounts made up to 31 August 2014
22 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 9,000

...
... and 90 more events
07 Jan 1988
Accounts for a small company made up to 28 October 1987

29 Jan 1987
Accounts for a small company made up to 29 October 1986

29 Jan 1987
Return made up to 16/01/87; full list of members

12 Nov 1986
New director appointed

19 Aug 1986
Director resigned

W. W. WALES LIMITED Charges

8 March 2000
Bond & floating charge
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 July 1992
Standard security
Delivered: 15 July 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 4, glencairn industrial estate, kilmarnock.
15 January 1986
Standard security
Delivered: 20 January 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground 53 poles 25 sq yd standalere st galston.
28 March 1984
Bond & floating charge
Delivered: 6 April 1984
Status: Satisfied on 20 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…