KIRK WYND HIGHLAND HOUSE LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC267557
Status Active
Incorporation Date 7 May 2004
Company Type Private Limited Company
Address BALTIC CHAMBERS SUITE 401-403, 50 WELLINGTON STREET, GLASGOW, SCOTLAND, G2 6HJ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 600 . The most likely internet sites of KIRK WYND HIGHLAND HOUSE LTD. are www.kirkwyndhighlandhouse.co.uk, and www.kirk-wynd-highland-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirk Wynd Highland House Ltd is a Private Limited Company. The company registration number is SC267557. Kirk Wynd Highland House Ltd has been working since 07 May 2004. The present status of the company is Active. The registered address of Kirk Wynd Highland House Ltd is Baltic Chambers Suite 401 403 50 Wellington Street Glasgow Scotland G2 6hj. The company`s financial liabilities are £2.32k. It is £-57.51k against last year. The cash in hand is £35.29k. It is £-3.26k against last year. And the total assets are £131.79k, which is £-28.45k against last year. SCOLLIN, Norma Clark is a Secretary of the company. BROWN, Jennifer A is a Director of the company. SCOLLIN, Nancy is a Director of the company. SCOLLIN, Norma Clark is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Retail sale of clothing in specialised stores".


kirk wynd highland house Key Finiance

LIABILITIES £2.32k
-97%
CASH £35.29k
-9%
TOTAL ASSETS £131.79k
-18%
All Financial Figures

Current Directors

Secretary
SCOLLIN, Norma Clark
Appointed Date: 14 May 2004

Director
BROWN, Jennifer A
Appointed Date: 14 May 2004
59 years old

Director
SCOLLIN, Nancy
Appointed Date: 14 May 2004
60 years old

Director
SCOLLIN, Norma Clark
Appointed Date: 14 May 2004
88 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 07 May 2004
Appointed Date: 07 May 2004

KIRK WYND HIGHLAND HOUSE LTD. Events

08 Aug 2016
Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
31 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 600

29 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 600

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 38 more events
04 Jun 2004
Ad 14/05/04-14/05/04 £ si 599@1=599 £ ic 1/600
13 May 2004
Secretary resigned
13 May 2004
Director resigned
13 May 2004
Director resigned
07 May 2004
Incorporation

KIRK WYND HIGHLAND HOUSE LTD. Charges

3 July 2013
Charge code SC26 7557 0006
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 68 south street st andrews ffe 47391. notification of…
3 July 2013
Charge code SC26 7557 0005
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 28-32 kirk wynd kirkcaldy FFE72365. Notification of…
17 May 2013
Charge code SC26 7557 0004
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 January 2005
Standard security
Delivered: 29 January 2005
Status: Satisfied on 9 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 68 south street, st andrews, fife.
21 January 2005
Standard security
Delivered: 29 January 2005
Status: Satisfied on 9 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 28-32 kirk wynd, kirkcaldy, fife.
10 December 2004
Floating charge
Delivered: 16 December 2004
Status: Satisfied on 16 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…