W. & A. GEDDES LIMITED
CAITHNESS

Hellopages » Highland » Highland » KW1 5EB

Company number SC129669
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address 7 RIVER STREET, WICK, CAITHNESS, KW1 5EB
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 50,000 . The most likely internet sites of W. & A. GEDDES LIMITED are www.wageddes.co.uk, and www.w-a-geddes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. W A Geddes Limited is a Private Limited Company. The company registration number is SC129669. W A Geddes Limited has been working since 30 January 1991. The present status of the company is Active. The registered address of W A Geddes Limited is 7 River Street Wick Caithness Kw1 5eb. . MACKENZIE, Ewan Grant is a Secretary of the company. MACKENZIE, Ewan Grant is a Director of the company. NICOLSON, George Andrew is a Director of the company. Secretary SCOTT, Allan Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SCOTT, Allan Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
MACKENZIE, Ewan Grant
Appointed Date: 10 August 2007

Director
MACKENZIE, Ewan Grant
Appointed Date: 04 June 1991
59 years old

Director
NICOLSON, George Andrew
Appointed Date: 04 June 1991
68 years old

Resigned Directors

Secretary
SCOTT, Allan Alexander
Resigned: 10 August 2007
Appointed Date: 04 June 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 June 1991
Appointed Date: 30 January 1991

Director
SCOTT, Allan Alexander
Resigned: 10 August 2007
Appointed Date: 04 June 1991
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 June 1991
Appointed Date: 30 January 1991

Persons With Significant Control

Mr Ewan Grant Mackenzie
Notified on: 1 September 2016
59 years old
Nature of control: Has significant influence or control

W. & A. GEDDES LIMITED Events

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
07 Jun 2016
Full accounts made up to 31 August 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000

03 Jul 2015
Full accounts made up to 31 August 2014
16 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000

...
... and 77 more events
02 Jul 1991
New director appointed

02 Jul 1991
Secretary resigned;new director appointed

02 Jul 1991
New secretary appointed;director resigned;new director appointed

02 Jul 1991
Registered office changed on 02/07/91 from: 24 great king street edinburgh EH3 6QN

30 Jan 1991
Incorporation

W. & A. GEDDES LIMITED Charges

4 July 2012
Floating charge
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 February 2011
Standard security
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 river street wick cth 4603.
15 September 2009
Standard security
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Croftbank garage brora sutherland.
27 August 2009
Standard security
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Piece of ground in pulteneytown, parish of wick, county of…
26 February 2009
Floating charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 October 1991
Standard security
Delivered: 22 October 1991
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at river street and burn street, wick.
7 October 1991
Standard security
Delivered: 22 October 1991
Status: Outstanding
Persons entitled: Highland Prospect Limited
Description: Subjects at river street and burn street, wick.
13 August 1991
Floating charge
Delivered: 30 August 1991
Status: Satisfied on 28 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 August 1991
Floating charge
Delivered: 19 August 1991
Status: Outstanding
Persons entitled: Highland Prospect Limited
Description: Undertaking and all property and assets present and future…