Active
Company Information for WENTBROOK LIMITED
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP,
|
Company Registration Number
SC155905
Private Limited Company
Active |
Company Name | |
---|---|
WENTBROOK LIMITED | |
Legal Registered Office | |
C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Other companies in EH3 | |
Company Number | SC155905 | |
---|---|---|
Company ID Number | SC155905 | |
Date formed | 1995-02-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-13 | |
Return next due | 2025-03-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-19 18:13:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WENTBROOK LIMITED | 15 HUME STREET, DUBLIN 2. | Dissolved | Company formed on the 1994-07-25 | |
WENTBROOK TRADING LIMITED | Unknown | Company formed on the 2015-07-27 |
Officer | Role | Date Appointed |
---|---|---|
ERICA SUSAN MUNRO FERGUSON |
||
ERICA SUSAN MUNRO FERGUSON |
||
RONALD RALPH LUTTRELL MUNRO FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN IRENE BAILEY |
Company Secretary | ||
MARIANE EVE MUNRO FERGUSON |
Director | ||
BRODIES WS |
Nominated Secretary | ||
ALISTAIR CARNEGIE CAMPBELL |
Nominated Director | ||
JULIAN CECIL ARTHUR VOGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVAR TULLOCH SAWMILL LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1993-10-14 | Active - Proposal to Strike off | |
TORBAIN FARMING COMPANY | Company Secretary | 2007-08-01 | CURRENT | 1980-05-07 | Active | |
NOVAR ESTATES (1965) LTD. (THE) | Company Secretary | 2007-08-01 | CURRENT | 1965-03-26 | Active | |
ABBOTSHALL EVANTON LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1965-02-25 | Active | |
ABBOTSHALL EVANTON LIMITED | Director | 2004-03-05 | CURRENT | 1965-02-25 | Active | |
TORBAIN FARMING COMPANY | Director | 2004-03-05 | CURRENT | 1980-05-07 | Active | |
NOVAR ESTATES (1965) LTD. (THE) | Director | 2004-03-05 | CURRENT | 1965-03-26 | Active | |
GLENGLASS HYDRO LIMITED | Director | 2004-03-05 | CURRENT | 1996-02-08 | Active | |
GLENGLASS HYDRO LIMITED | Director | 1996-06-27 | CURRENT | 1996-02-08 | Active | |
HIGHLAND DEEPHAVEN LIMITED | Director | 1996-01-01 | CURRENT | 1972-03-01 | Active | |
NOVAR TULLOCH SAWMILL LIMITED | Director | 1994-03-10 | CURRENT | 1993-10-14 | Active - Proposal to Strike off | |
NOVAR ESTATES (1965) LTD. (THE) | Director | 1990-09-26 | CURRENT | 1965-03-26 | Active | |
ABBOTSHALL EVANTON LIMITED | Director | 1989-07-06 | CURRENT | 1965-02-25 | Active | |
TORBAIN FARMING COMPANY | Director | 1989-06-22 | CURRENT | 1980-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/04/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Ronald Ralph Luttrell Munro Ferguson as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 13/03/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | Return made up to 13/03/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
288b | DIRECTOR RESIGNED | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/11/96 | |
ELRES | S386 DISP APP AUDS 06/09/96 | |
ELRES | S366A DISP HOLDING AGM 06/09/96 | |
ELRES | S80A AUTH TO ALLOT SEC 06/09/96 | |
ELRES | S252 DISP LAYING ACC 06/09/96 | |
363s | RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 22/02/95 | |
288 | SECRETARY RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WENTBROOK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |