Background WavePink WaveYellow Wave

WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED (SC558727)

WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED (SC558727) is an active UK company. incorporated on 24 February 2017. with registered office in Kirriemuir. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED has been registered for 9 years. Current directors include ROWAN, Hamish David, SIMPSON, Wallace Brett.

Company Number
SC558727
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Marywell Works, Kirriemuir, DD8 4BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
ROWAN, Hamish David, SIMPSON, Wallace Brett
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED

WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED is an active company incorporated on 24 February 2017 with the registered office located in Kirriemuir. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED was registered 9 years ago.(SIC: 13200)

Status

active

Active since 9 years ago

Company No

SC558727

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 July 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

WILKIE NEWCO LIMITED
From: 24 February 2017To: 21 March 2017
Contact
Address

Marywell Works Marywell Brae Kirriemuir, DD8 4BJ,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 17
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROWAN, Hamish David

Active
Marywell Brae, KirriemuirDD8 4BJ
Born June 1984
Director
Appointed 24 Feb 2017

SIMPSON, Wallace Brett

Active
Marywell Brae, KirriemuirDD8 4BJ
Born June 1964
Director
Appointed 01 Jan 2024

MCGILL, Roger Andrew Stuart

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Secretary
Appointed 24 Feb 2017
Resigned 31 Aug 2023

DUGGAN-HILL, Simon

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born June 1965
Director
Appointed 23 Sept 2024
Resigned 30 Sept 2025

GRANIER, Jean-Christophe Marcel Roy

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born March 1983
Director
Appointed 24 Feb 2017
Resigned 04 Aug 2023

MCGILL, Roger Andrew Stuart

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born June 1980
Director
Appointed 24 Feb 2017
Resigned 31 Aug 2023

Persons with significant control

1

Mr Hamish David Rowan

Active
Marywell Brae, KirriemuirDD8 4BJ
Born June 1984

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 May 2021
AAMDAAMD
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Resolution
29 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Resolution
21 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Incorporation Company
24 February 2017
NEWINCIncorporation