You are here: bizstats.co.uk > a-z index > P list > PW list

Pwp Holdings Limited


Founded in 1997, Pwp Holdings, classified under reg no. SC177994 is an active company. Currently registered at 19b Graham Street EH6 5QN, the company has been in the business for twenty seven years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since November 25, 2002 Pwp Holdings Limited is no longer carrying the name Pwp Quantity Surveyors.

At present there are 2 directors in the the company, namely Alan S. and Michael A.. In addition one secretary - Janet A. - is with the firm. As of 6 May 2024, there were 3 ex directors - Douglas L., John W. and others listed below. There were no ex secretaries.

Pwp Holdings Limited Address / Contact

Office Address 19b Graham Street
Office Address2 Edinburgh
Town
Post code EH6 5QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC177994
Date of Incorporation Fri, 15th Aug 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Alan S.

Position: Director

Appointed: 22 January 1998

Janet A.

Position: Secretary

Appointed: 22 January 1998

Michael A.

Position: Director

Appointed: 22 January 1998

Douglas L.

Position: Director

Appointed: 01 July 2009

Resigned: 29 March 2019

John W.

Position: Director

Appointed: 22 January 1998

Resigned: 17 May 2007

Fraser P.

Position: Director

Appointed: 22 January 1998

Resigned: 24 February 2011

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 15 August 1997

Resigned: 22 January 1998

Wjb (directors) Limited

Position: Nominee Director

Appointed: 15 August 1997

Resigned: 22 January 1998

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Michael A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alan S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Douglas L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Douglas L.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pwp Quantity Surveyors November 25, 2002
Wjb (471) November 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand108 60187 83643 45539 81945 73682 68276 26336 794
Current Assets119 37888 91644 53540 89947 06684 01277 59338 169
Debtors10 7771 0801 0801 0801 3301 3301 3301 375
Net Assets Liabilities235 773145 957112 760120 375134 121187 076  
Other Debtors1 0801 0801 0801 0801 3301 3301 3301 330
Property Plant Equipment258 520170 390166 893163 420159 964156 523153 092149 669
Other
Accumulated Amortisation Impairment Intangible Assets40 00040 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment75 01233 14236 63940 11243 56847 00950 44053 863
Amounts Owed By Group Undertakings9 697       
Average Number Employees During Period33332222
Bank Borrowings77 34863 21248 47433 38117 6941 388  
Bank Borrowings Overdrafts64 37249 71233 47417 6811 3901 388  
Creditors64 37249 71233 47417 6811 39053 55931 50131 313
Fixed Assets258 620170 490166 993163 520160 064156 623153 192149 769
Increase From Depreciation Charge For Year Property Plant Equipment 6 1303 4973 4733 4563 4413 4313 423
Intangible Assets Gross Cost40 00040 00040 00040 00040 00040 00040 000 
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings100100100100100100100100
Net Current Assets Liabilities49 03125 179-20 759-25 464-24 55330 45346 0926 856
Other Creditors13 55413 55413 55413 80416 40411 40411 40410 804
Other Taxation Social Security Payable41 99235 75035 83335 93338 28339 70619 56120 123
Property Plant Equipment Gross Cost333 532203 532203 532203 532203 532203 532203 532 
Provisions For Liabilities Balance Sheet Subtotal7 506       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -48 000      
Total Assets Less Current Liabilities307 651195 669146 234138 056135 511187 076199 284156 625
Total Increase Decrease From Revaluations Property Plant Equipment -130 000      
Trade Creditors Trade Payables1 8259339079266281 061536386
Trade Debtors Trade Receivables       45

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, August 2023
Free Download (10 pages)

Company search

Advertisements