Wff Ayrshire Limited

General information

Name:

Wff Ayrshire Ltd

Office Address:

4 Simpson Place KA13 6PT Kilwinning

Number: SC336156

Incorporation date: 2008-01-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC336156 - registration number assigned to Wff Ayrshire Limited. The company was registered as a Private Limited Company on 2008-01-14. The company has been present in this business for the last 16 years. The company may be contacted at 4 Simpson Place in Kilwinning. The headquarters' zip code assigned to this location is KA13 6PT. This company's SIC and NACE codes are 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. 31st January 2023 is the last time the company accounts were reported.

Currently, the directors registered by the following business are as follow: Glenda M. assigned to lead the company in 2021 in March and Grahame R. assigned to lead the company in 2020.

Financial data based on annual reports

Company staff

Glenda M.

Role: Director

Appointed: 18 March 2021

Latest update: 2 January 2024

Grahame R.

Role: Director

Appointed: 25 September 2020

Latest update: 2 January 2024

People with significant control

The companies that control the firm are as follows: Gmr Scotland Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Kilwinning at Simpson Place, KA13 6PT, Ayrshire and was registered as a PSC under the registration number Sc652835. Grahame R. has substantial control or influence over the company.

Gmr Scotland Limited
Address: 4 Simpson Place, Kilwinning, Ayrshire, KA13 6PT, United Kingdom
Legal authority Scotland
Legal form Company
Country registered Scotland
Place registered Scotland
Registration number Sc652835
Notified on 25 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Grahame R.
Notified on 25 September 2020
Nature of control:
substantial control or influence
Sandra H.
Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 October 2014
Annual Accounts 13 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 13 September 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sunday 14th January 2024 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

46 Bolestyle Road Kirkmichael

Post code:

KA19 7PN

City / Town:

Maybole

HQ address,
2014

Address:

4 Simpson Place

Post code:

KA136PT

City / Town:

Kilwinning

HQ address,
2015

Address:

4 Simpson Place

Post code:

KA136PT

City / Town:

Kilwinning

HQ address,
2016

Address:

4 Simpson Place

Post code:

KA136PT

City / Town:

Kilwinning

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
16
Company Age

Similar companies nearby

Closest companies