Ww & J Mcclure (executors) Ltd.

General information

Name:

Ww & J Mcclure (executors) Limited.

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 07604902

Incorporation date: 2011-04-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ww & J Mcclure (executors) Ltd. with Companies House Reg No. 07604902 has been competing in the field for 13 years. This particular Private Limited Company can be contacted at 71-75 Shelton Street, Covent Garden in London and its zip code is WC2H 9JQ. The firm's Standard Industrial Classification Code is 69102, that means Solicitors. October 31, 2022 is the last time when the company accounts were reported.

At the moment, the directors listed by this particular limited company include: Nicholas H. designated to this position in 2022 in June, Stephanie H. designated to this position on 2022-02-03, Ross A. designated to this position two years ago and 2 other members of the Management Board who might be found within the Company Staff section of this page.

The companies that control this firm are as follows: Jones Whyte Law Ltd owns over 1/2 to 3/4 of company shares . This business can be reached in Glasgow at Bath Street, G2 2DH and was registered as a PSC under the registration number Sc738324.

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 21 June 2022

Latest update: 10 December 2023

Stephanie H.

Role: Director

Appointed: 03 February 2022

Latest update: 10 December 2023

Ross A.

Role: Director

Appointed: 03 February 2022

Latest update: 10 December 2023

Greg W.

Role: Director

Appointed: 29 April 2021

Latest update: 10 December 2023

Ross J.

Role: Director

Appointed: 29 April 2021

Latest update: 10 December 2023

People with significant control

Jones Whyte Law Ltd
Address: The Connect Building 3rd Floor Bath Street, Glasgow, G2 2DH, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scottish Register Of Companies
Registration number Sc738324
Notified on 6 April 2023
Nature of control:
over 1/2 to 3/4 of shares
Jones Whyte Llp
Address: The Connect Building 3rd Floor, 59 Bath Street, Glasgow, G2 2DH, Scotland
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House Edinburgh
Registration number So306337
Notified on 29 April 2021
Ceased on 6 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew R.
Notified on 6 April 2016
Ceased on 29 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shirley H.
Notified on 6 April 2016
Ceased on 7 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 19 December 2012
Start Date For Period Covered By Report 2011-04-14
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 19 December 2012
Annual Accounts 5 June 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 5 June 2013
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 January 2016
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to Monday 31st October 2022 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Collingwood Buildings 38 Collingwood Street

Post code:

NE1 1JF

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

Collingwood Buildings 38 Collingwood Street

Post code:

NE1 1JF

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

Collingwood Buildings 38 Collingwood Street

Post code:

NE1 1JF

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
13
Company Age

Closest Companies - by postcode