WM. C. YUILLE & COMPANY LIMITED
Overview
| Company Name | WM. C. YUILLE & COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC008129 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WM. C. YUILLE & COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WM. C. YUILLE & COMPANY LIMITED located?
| Registered Office Address | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen, |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WM. C. YUILLE & COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for WM. C. YUILLE & COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 20, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||||||||||
Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Gray as a director on Dec 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Frederick Burton as a director on Dec 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Wolseley Uk Directors Limited as a director on Dec 04, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Wolseley Directors Limited as a director on Dec 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WM. C. YUILLE & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RANDLE, Nicky Paul | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen, | 277742910001 | |||||||||||
| GRAY, Simon | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen, | United Kingdom | British | 243921140001 | |||||||||
| WOLSELEY DIRECTORS LIMITED | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom |
| 190186170017 | ||||||||||
| BANNERMAN, Moira Anne | Secretary | 13 Quadrant Road Newlands G43 2QP Glasgow Lanarkshire | British | 714690001 | ||||||||||
| BROPHY, Tom | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen, | 162271660001 | |||||||||||
| DREW, Alison | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen, | British | 129755940001 | ||||||||||
| MCCORMICK, Katherine Mary | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen, | 199908240001 | |||||||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236540001 | |||||||||||
| MIDDLEMISS, Graham | Secretary | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||||||
| SKIDMORE, Robert William | Secretary | 10 Bayview Road AB15 4EY Aberdeen | British | 40531180003 | ||||||||||
| WILKIE, Sydney David | Secretary | 4 Irvine Gardens Milton Of Campsie G65 8JL Glasgow | British | 714650002 | ||||||||||
| BANNERMAN, Moira Anne | Director | 13 Quadrant Road Newlands G43 2QP Glasgow Lanarkshire | Scotland | British | 714690001 | |||||||||
| BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | 66429950005 | |||||||||
| BELL, John | Director | Burnside 7 Neukfoot Lane Uplawmoor G78 4DH Glasgow Lanarkshire | British | 714700001 | ||||||||||
| BISSET, Robert Angus | Director | 4 Gullymoss Gardens AB32 6NF Westhill Aberdeenshire | British | 64973780001 | ||||||||||
| BURTON, Andrew James Frederick | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen, | United Kingdom | British | 219597740001 | |||||||||
| CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | 133316040001 | |||||||||
| KERR, Isobel Dollar | Director | 39 Broompark Drive Newton Mearns G77 5DZ Glasgow Lanarkshire | British | 714670001 | ||||||||||
| KERR, James Wilson | Director | 15 Chepstow Place W2 4TT London | British | 1359870002 | ||||||||||
| KERR, James | Director | 39 Broompark Drive Newton Mearns G77 5DZ Glasgow Lanarkshire | British | 714660001 | ||||||||||
| NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | 85093360003 | |||||||||
| ROBERTSON, Ian Crombie | Director | 25 Beechwood Court Bearsden G61 2RY Glasgow Lanarkshire | British | 714680001 | ||||||||||
| SKIDMORE, Robert William | Director | 10 Bayview Road AB15 4EY Aberdeen | Scotland | British | 40531180003 | |||||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||||||
| TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | 109050510001 | |||||||||
| WEBSTER, Stephen Paul | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen, | United Kingdom | British | 40201730005 | |||||||||
| WILKIE, Sydney David | Director | 4 Irvine Gardens Milton Of Campsie G65 8JL Glasgow | British | 714650002 | ||||||||||
| WOLSELEY DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 122185200001 |
Who are the persons with significant control of WM. C. YUILLE & COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Wilson Holdings Limited | Apr 06, 2016 | Altens Industrial Estate AB12 3QA Aberdeen Hareness Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WM. C. YUILLE & COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jul 13, 1993 Delivered On Jul 28, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 9-15 waverley street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond and disposition in security | Created On Apr 29, 1968 Delivered On May 02, 1968 | Satisfied | Amount secured £5,000 | |
Short particulars Heritable property 9-15 waverley st., Glasgow, S.1. | ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0