Background WavePink WaveYellow Wave

WOODWINTERS WINES & WHISKIES LIMITED (SC272664)

WOODWINTERS WINES & WHISKIES LIMITED (SC272664) is an active UK company. incorporated on 27 August 2004. with registered office in Stirling. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. WOODWINTERS WINES & WHISKIES LIMITED has been registered for 21 years.

Company Number
SC272664
Status
active
Type
ltd
Incorporated
27 August 2004
Age
21 years
Address
Unit 4 15, Stirling, FK7 7UW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODWINTERS WINES & WHISKIES LIMITED

WOODWINTERS WINES & WHISKIES LIMITED is an active company incorporated on 27 August 2004 with the registered office located in Stirling. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. WOODWINTERS WINES & WHISKIES LIMITED was registered 21 years ago.(SIC: 56290)

Status

active

Active since 21 years ago

Company No

SC272664

LTD Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Unit 4 15 Borrowmeadow Road Springkerse Industrial Estate Stirling, FK7 7UW,

Previous Addresses

Unit 22 15 Borrowmeadow Road Stirling Stirlingshire FK7 7FB Scotland
From: 27 August 2004To: 29 May 2012
Timeline

8 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
30 June 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 June 2017
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
287Change of Registered Office
Legacy
29 January 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
1 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
30 September 2004
88(2)R88(2)R
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
287Change of Registered Office
Legacy
22 September 2004
225Change of Accounting Reference Date
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Incorporation Company
27 August 2004
NEWINCIncorporation