Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WIGFORD LIMITED
Company Information for

WIGFORD LIMITED

WHITEHALL HOUSE, 33, YEAMAN SHORE, DUNDEE, DD1 4BJ,
Company Registration Number
SC218620
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wigford Ltd
WIGFORD LIMITED was founded on 2001-04-27 and has its registered office in Dundee. The organisation's status is listed as "Active - Proposal to Strike off". Wigford Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
WIGFORD LIMITED
 
Legal Registered Office
WHITEHALL HOUSE, 33
YEAMAN SHORE
DUNDEE
DD1 4BJ
Other companies in EH2
 
Previous Names
MM&S (2765) LIMITED28/06/2001
Filing Information
Company Number SC218620
Company ID Number SC218620
Date formed 2001-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 26/06/2019
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts 
Last Datalog update: 2019-09-06 16:37:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGFORD LIMITED
Is this data useful to you?
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.
Companies with same name WIGFORD LIMITED
The following companies were found which have the same name as WIGFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WIGFORD LIMITED FOURTH FLOOR, DOLLARD HOUSE, WELLINGTON QUAY, DUBLIN 2 Dissolved Company formed on the 1989-12-14

Company Officers of WIGFORD LIMITED

Current Directors
Officer Role Date Appointed
LUCY ANNE LEE
Company Secretary 2015-04-06
CHRISTOPHER EDWARD NEWSUM HOWARD
Director 2001-06-27
JONATHAN MACFARLAND TINSLEY
Director 2001-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MORVEN GOW
Company Secretary 2012-04-27 2015-03-30
LIAM HUGH FENNELL
Director 2010-07-01 2015-03-30
BARBARA IDA MARY TURNBULL
Director 2010-07-01 2015-03-30
RACHEL ELIZABETH FLETCHER
Company Secretary 2010-03-03 2012-04-27
ALISON BUCHAN
Director 2005-07-28 2010-07-01
RODERICK ANDREW ELLIOTT
Director 2001-07-26 2010-07-01
DEBORAH SUSAN ESSLEMONT
Company Secretary 2001-07-26 2010-03-03
STUART CURRIE SANDERS
Director 2001-07-26 2005-07-28
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2001-04-27 2001-07-26
VINDEX LIMITED
Nominated Director 2001-04-27 2001-06-27
VINDEX SERVICES LIMITED
Nominated Director 2001-04-27 2001-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MACFARLAND TINSLEY TINSLEY 2016 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JONATHAN MACFARLAND TINSLEY TINSLEY HOLDINGS 2016 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
JONATHAN MACFARLAND TINSLEY HOWTIN 2016 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
JONATHAN MACFARLAND TINSLEY ASHRISE SOLAR LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-11-22
JONATHAN MACFARLAND TINSLEY RUTLAND POLO CLUB LIMITED Director 2008-03-16 CURRENT 2007-03-20 Active
JONATHAN MACFARLAND TINSLEY NAVERLODE LIMITED Director 2004-09-28 CURRENT 1996-04-29 Active
JONATHAN MACFARLAND TINSLEY ASHRISE PROPERTIES LIMITED Director 2003-10-17 CURRENT 2003-10-09 Active
JONATHAN MACFARLAND TINSLEY TINSLEY (BRANSTON) FARMS LIMITED Director 1991-12-31 CURRENT 1962-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-03-26AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-16AR0127/04/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0127/04/15 ANNUAL RETURN FULL LIST
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-24AP03Appointment of Lucy Anne Lee as company secretary on 2015-04-06
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-04-06TM02Termination of appointment of Morven Gow on 2015-03-30
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA TURNBULL
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FENNELL
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 24/25 St Andrew Square Edinburgh EH2 1AF
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0127/04/14 ANNUAL RETURN FULL LIST
2014-03-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-14AR0127/04/13 ANNUAL RETURN FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-07AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD NEWSUM HOWARD / 01/06/2012
2012-05-11AP03SECRETARY APPOINTED MORVEN GOW
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER
2012-04-30AR0127/04/12 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0127/04/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MACFARLAND TINSLEY / 01/10/2009
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-14RES01ADOPT ARTICLES 03/12/2010
2010-12-14RES13SECTION 175 CONFLICTS OF INTEREST 03/12/2010
2010-08-06AP01DIRECTOR APPOINTED MRS BARBARA IDA MARY TURNBULL
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ELLIOTT
2010-08-06AP01DIRECTOR APPOINTED MR LIAM HUGH FENNELL
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BUCHAN
2010-05-24AR0127/04/10 FULL LIST
2010-03-04AP03SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER
2010-03-04TM02TERMINATE SEC APPOINTMENT
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-28RES13SECTION 175 RESOLUTION 15/07/2009
2009-07-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-07-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2009-07-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2009-07-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2009-07-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-07-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-08363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-20363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-11-07419a(Scot)DEC MORT/CHARGE *****
2006-11-07419a(Scot)DEC MORT/CHARGE *****
2006-11-07419a(Scot)DEC MORT/CHARGE *****
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09288cSECRETARY'S PARTICULARS CHANGED
2006-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-18363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 42 ST ANDREW SQUARE EDINBURGH EH2 2YE
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-02288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-05-24363aRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-08-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-22363aRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-12-12225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WIGFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIGFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-25 Satisfied KUC PROPERTIES LIMITED
LEGAL CHARGE 2009-07-25 Satisfied KUC PROPERTIES LIMITED
LEGAL CHARGE 2009-07-25 Outstanding HOWTIN INVESTMENTS LIMITED
BOND & FLOATING CHARGE 2009-07-24 Satisfied KUC PROPERTIES LIMITED
BOND & FLOATING CHARGE 2009-07-24 Satisfied KUC PROPERTIES LIMITED
BOND & FLOATING CHARGE 2009-07-24 Outstanding HOWTINS INVESTMENTS LIMITED
LEGAL CHARGE 2009-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2006-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIGFORD LIMITED

Intangible Assets
Patents
We have not found any records of WIGFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIGFORD LIMITED
Trademarks
We have not found any records of WIGFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WIGFORD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WIGFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIGFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIGFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.