WOOLFSONS OF JAMES STREET LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA3 5BY
Company number SC082536
Status Active
Incorporation Date 31 March 1983
Company Type Private Limited Company
Address 3 LAINSHAW STREET, STEWARTON, KILMARNOCK, AYRSHIRE, KA3 5BY
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WOOLFSONS OF JAMES STREET LIMITED are www.woolfsonsofjamesstreet.co.uk, and www.woolfsons-of-james-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Woolfsons of James Street Limited is a Private Limited Company. The company registration number is SC082536. Woolfsons of James Street Limited has been working since 31 March 1983. The present status of the company is Active. The registered address of Woolfsons of James Street Limited is 3 Lainshaw Street Stewarton Kilmarnock Ayrshire Ka3 5by. . WATT, Robert is a Secretary of the company. GRANT, Andrew is a Director of the company. WATT, Robert James Ferguson is a Director of the company. WATT, Robert is a Director of the company. Secretary WATT, Fiona Lizzie Mather has been resigned. Director SCAMBLER, Richard has been resigned. Director WATT, Fiona Lizzie Mather has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
WATT, Robert
Appointed Date: 22 March 1990

Director
GRANT, Andrew
Appointed Date: 31 May 1991
60 years old

Director
WATT, Robert James Ferguson
Appointed Date: 10 April 2003
45 years old

Director
WATT, Robert

87 years old

Resigned Directors

Secretary
WATT, Fiona Lizzie Mather
Resigned: 22 March 1990

Director
SCAMBLER, Richard
Resigned: 31 May 1991

Director
WATT, Fiona Lizzie Mather
Resigned: 20 September 1990

Persons With Significant Control

Mr Robert Watt
Notified on: 20 September 2016
87 years old
Nature of control: Ownership of shares – 75% or more

Mr Robert James Ferguson Watt
Notified on: 20 September 2016
45 years old
Nature of control: Has significant influence or control

WOOLFSONS OF JAMES STREET LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 30 April 2015
23 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 70,000

04 Nov 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 70,000

...
... and 68 more events
03 Oct 1988
Accounts for a small company made up to 30 April 1988

23 Sep 1987
Return made up to 16/09/87; full list of members

23 Sep 1987
Accounts for a small company made up to 30 April 1987

24 Sep 1986
Accounts for a small company made up to 30 April 1986

24 Sep 1986
Return made up to 17/09/86; full list of members

WOOLFSONS OF JAMES STREET LIMITED Charges

12 April 2000
Bond & floating charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 December 1983
Standard security
Delivered: 30 December 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 59-73 james st bridgeton glasgow.
22 August 1983
Floating charge
Delivered: 30 August 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…