WOODWINTERS WINES & WHISKIES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7UW

Company number SC272664
Status Active
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address UNIT 4 15, BORROWMEADOW ROAD SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, FK7 7UW
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of Mr Rodney Doig as a director on 7 March 2017; Appointment of Mr Steven Connacher as a director on 7 March 2017; Appointment of Mr Stephen Paul Nicholas as a director on 7 March 2017. The most likely internet sites of WOODWINTERS WINES & WHISKIES LIMITED are www.woodwinterswineswhiskies.co.uk, and www.woodwinters-wines-whiskies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Woodwinters Wines Whiskies Limited is a Private Limited Company. The company registration number is SC272664. Woodwinters Wines Whiskies Limited has been working since 27 August 2004. The present status of the company is Active. The registered address of Woodwinters Wines Whiskies Limited is Unit 4 15 Borrowmeadow Road Springkerse Industrial Estate Stirling Fk7 7uw. . CONNACHER, Steven is a Director of the company. DOIG, Rodney is a Director of the company. NICHOLAS, Stephen Paul is a Director of the company. WOOD, Douglas is a Director of the company. Secretary WOOD, Douglas has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director WOOD, Cara has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Director
CONNACHER, Steven
Appointed Date: 07 March 2017
46 years old

Director
DOIG, Rodney
Appointed Date: 07 March 2017
51 years old

Director
NICHOLAS, Stephen Paul
Appointed Date: 07 March 2017
46 years old

Director
WOOD, Douglas
Appointed Date: 27 August 2015
50 years old

Resigned Directors

Secretary
WOOD, Douglas
Resigned: 27 August 2015
Appointed Date: 09 September 2004

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 06 September 2004
Appointed Date: 27 August 2004

Director
WOOD, Cara
Resigned: 27 August 2015
Appointed Date: 09 September 2004
52 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 06 September 2004
Appointed Date: 27 August 2004

Persons With Significant Control

Mr Douglas Wood
Notified on: 19 August 2016
50 years old
Nature of control: Ownership of shares – 75% or more

WOODWINTERS WINES & WHISKIES LIMITED Events

17 Mar 2017
Appointment of Mr Rodney Doig as a director on 7 March 2017
17 Mar 2017
Appointment of Mr Steven Connacher as a director on 7 March 2017
07 Mar 2017
Appointment of Mr Stephen Paul Nicholas as a director on 7 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Registration of charge SC2726640002, created on 21 December 2016
...
... and 36 more events
22 Sep 2004
Registered office changed on 22/09/04 from: tax services north LIMITED 1 melville terrace stirling FK8 2AE
22 Sep 2004
Accounting reference date shortened from 31/08/05 to 31/03/05
17 Sep 2004
Director resigned
17 Sep 2004
Secretary resigned
27 Aug 2004
Incorporation

WOODWINTERS WINES & WHISKIES LIMITED Charges

21 December 2016
Charge code SC27 2664 0002
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
9 January 2009
Floating charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…