Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHISTL SCOTLAND LIMITED
Company Information for

WHISTL SCOTLAND LIMITED

NETWORK HOUSE, THIRD AVENUE, MARLOW, SL7 1EY,
Company Registration Number
05695897
Private Limited Company
Active

Company Overview

About Whistl Scotland Ltd
WHISTL SCOTLAND LIMITED was founded on 2006-02-02 and has its registered office in Marlow. The organisation's status is listed as "Active". Whistl Scotland Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHISTL SCOTLAND LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE
MARLOW
SL7 1EY
Other companies in SL7
 
Previous Names
TNT POST SCOTLAND LIMITED17/09/2014
Filing Information
Company Number 05695897
Company ID Number 05695897
Date formed 2006-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 05:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTL SCOTLAND 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.

Company Officers of WHISTL SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
JOHN EVANS
Company Secretary 2014-06-01
MANOJ KUMAR PARMAR
Director 2011-05-13
NIGEL GRAHAM POLGLASS
Director 2011-03-29
NICHOLAS MARK WELLS
Director 2006-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS NEIL RUSSELL
Company Secretary 2006-11-15 2014-06-01
CHARLES ANDREW SETON NEILSON
Director 2006-11-15 2012-12-31
JAMES GRAHAM DYMOTT
Director 2006-02-02 2011-05-13
BOB VAN IERLAND
Director 2006-02-02 2008-06-13
PATRICK MITCHELL BROWN
Director 2006-03-23 2008-01-17
ROGER STUART NEILL
Company Secretary 2006-02-02 2006-11-15
THEODORUS ROELOF HOENDERS
Director 2006-02-02 2006-11-15
GRIFFINS SECRETARIES LIMITED
Company Secretary 2006-02-02 2006-02-02
GRIFFINS FORMATIONS LIMITED
Director 2006-02-02 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ KUMAR PARMAR MAIL WORKSHOP LTD. Director 2018-06-01 CURRENT 2003-01-15 Active
MANOJ KUMAR PARMAR PARCELHUB LIMITED Director 2018-06-01 CURRENT 2010-03-12 Active
MANOJ KUMAR PARMAR WHISTL GROUP HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-16 Active
MANOJ KUMAR PARMAR NOMINEE 71 LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MANOJ KUMAR PARMAR WHISTL MARKETING SERVICES GROUP LIMITED Director 2011-05-13 CURRENT 1990-06-21 Active
MANOJ KUMAR PARMAR WHISTL UK LIMITED Director 2011-05-13 CURRENT 2002-04-15 Active
MANOJ KUMAR PARMAR WHISTL NORTH LIMITED Director 2011-05-13 CURRENT 2006-02-08 Active
MANOJ KUMAR PARMAR WHISTL SOUTH WEST LIMITED Director 2011-05-13 CURRENT 2006-10-31 Active
MANOJ KUMAR PARMAR WHISTL MIDLANDS LIMITED Director 2011-05-13 CURRENT 2007-12-20 Active
MANOJ KUMAR PARMAR WHISTL LONDON LIMITED Director 2011-05-13 CURRENT 2008-02-05 Active
MANOJ KUMAR PARMAR WHISTL GROUP LIMITED Director 2011-05-13 CURRENT 1974-03-12 Active
MANOJ KUMAR PARMAR WHISTL (DOORDROP MEDIA) LIMITED Director 2011-05-13 CURRENT 1958-10-21 Active
MANOJ KUMAR PARMAR WHISTL LIMITED Director 2011-05-13 CURRENT 2001-07-30 Active
MANOJ KUMAR PARMAR SERVISTA LIMITED Director 2004-11-23 CURRENT 1999-02-25 Dissolved 2017-12-08
NIGEL GRAHAM POLGLASS WHISTL UK LIMITED Director 2011-03-29 CURRENT 2002-04-15 Active
NIGEL GRAHAM POLGLASS WHISTL NORTH LIMITED Director 2011-03-29 CURRENT 2006-02-08 Active
NIGEL GRAHAM POLGLASS WHISTL SOUTH WEST LIMITED Director 2011-03-29 CURRENT 2006-10-31 Active
NIGEL GRAHAM POLGLASS WHISTL MIDLANDS LIMITED Director 2011-03-29 CURRENT 2007-12-20 Active
NIGEL GRAHAM POLGLASS WHISTL LONDON LIMITED Director 2008-03-05 CURRENT 2008-02-05 Active
NICHOLAS MARK WELLS WHISTL UK LIMITED Director 2002-06-27 CURRENT 2002-04-15 Active
NICHOLAS MARK WELLS WHISTL MARKETING SERVICES GROUP LIMITED Director 1991-06-21 CURRENT 1990-06-21 Active
NICHOLAS MARK WELLS WHISTL (DOORDROP MEDIA) LIMITED Director 1991-04-04 CURRENT 1958-10-21 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
2025-02-03CONFIRMATION STATEMENT MADE ON 02/02/25, WITH NO UPDATES
2024-09-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-11-19REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
2022-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/22 FROM Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056958970001
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056958970002
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056958970003
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 1 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HY
2016-03-15SH20Statement by Directors
2016-03-15SH19Statement of capital on 2016-03-15 GBP 1
2016-03-15CAP-SSSolvency Statement dated 06/03/16
2016-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-29AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-14MEM/ARTSARTICLES OF ASSOCIATION
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056958970002
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056958970001
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 400000
2015-02-24AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-24AP03Appointment of Mr John Evans as company secretary on 2014-06-01
2015-02-24TM02Termination of appointment of Angus Neil Russell on 2014-06-01
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17RES15CHANGE OF NAME 12/09/2014
2014-09-17CERTNMCOMPANY NAME CHANGED TNT POST SCOTLAND LIMITED CERTIFICATE ISSUED ON 17/09/14
2014-09-15RES15CHANGE OF NAME 12/09/2014
2014-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 400000
2014-02-07AR0102/02/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM POLGLASS / 18/06/2013
2013-02-05AR0102/02/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELLS / 05/02/2013
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEILSON
2012-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM POLGLASS / 11/11/2012
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS NEIL RUSSELL / 30/07/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AR0102/02/12 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AP01DIRECTOR APPOINTED MR MANOJ KUMAR PARMAR
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DYMOTT
2011-03-31AP01DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS
2011-02-04AR0102/02/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0102/02/10 FULL LIST
2010-02-04AD02SAIL ADDRESS CREATED
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS RUSSELL / 24/08/2009
2009-02-10363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-27RES13RESIGNED AUDITORS 18/12/2008
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR BOB VAN IERLAND
2008-02-06363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-31288bDIRECTOR RESIGNED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288cSECRETARY'S PARTICULARS CHANGED
2007-05-0988(2)RAD 11/04/07--------- £ SI 100000@1=100000 £ IC 300000/400000
2007-02-19363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED
2006-12-08288aNEW SECRETARY APPOINTED
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14123£ NC 100/1500000 08/02/06
2006-06-14RES12VARYING SHARE RIGHTS AND NAMES
2006-06-14RES04NC INC ALREADY ADJUSTED 08/02/06
2006-06-1488(2)RAD 08/02/06--------- £ SI 299999@1=299999 £ IC 1/300000
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 1-3 MALVERN ROAD MAIDENHEAD BERKSHIRE SL6 7QY
2006-03-10288aNEW SECRETARY APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bSECRETARY RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX
2006-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to WHISTL SCOTLAND 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 WHISTL SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of WHISTL SCOTLAND LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WHISTL SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTL SCOTLAND LIMITED
Trademarks
We have not found any records of WHISTL SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHISTL SCOTLAND 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 (53202 - Unlicensed carrier) as WHISTL SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHISTL SCOTLAND 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 WHISTL SCOTLAND 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 WHISTL SCOTLAND 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.