WM. C. YUILLE & COMPANY LIMITED

WM. C. YUILLE & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWM. C. YUILLE & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC008129
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WM. C. YUILLE & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What are the latest filings for WM. C. YUILLE & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 18, 2024 with updates

    4 pagesCS01

    Statement of capital on Dec 20, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    5 pagesAA

    Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022

    1 pagesCH02

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Simon Gray as a director on Dec 04, 2020

    2 pagesAP01

    Termination of appointment of Andrew James Frederick Burton as a director on Dec 04, 2020

    1 pagesTM01

    Appointment of Wolseley Uk Directors Limited as a director on Dec 04, 2020

    2 pagesAP02

    Termination of appointment of Wolseley Directors Limited as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020

    1 pagesTM02

    Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020

    2 pagesAP03

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Who are the officers of WM. C. YUILLE & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLE, Nicky Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    277742910001
    GRAY, Simon
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    United KingdomBritishAccountant243921140001
    WOLSELEY DIRECTORS LIMITED
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09104902
    190186170017
    BANNERMAN, Moira Anne
    13 Quadrant Road
    Newlands
    G43 2QP Glasgow
    Lanarkshire
    Secretary
    13 Quadrant Road
    Newlands
    G43 2QP Glasgow
    Lanarkshire
    British714690001
    BROPHY, Tom
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    162271660001
    DREW, Alison
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    British129755940001
    MCCORMICK, Katherine Mary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    199908240001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236540001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Secretary
    10 Bayview Road
    AB15 4EY Aberdeen
    BritishCompany Director40531180003
    WILKIE, Sydney David
    4 Irvine Gardens
    Milton Of Campsie
    G65 8JL Glasgow
    Secretary
    4 Irvine Gardens
    Milton Of Campsie
    G65 8JL Glasgow
    British714650002
    BANNERMAN, Moira Anne
    13 Quadrant Road
    Newlands
    G43 2QP Glasgow
    Lanarkshire
    Director
    13 Quadrant Road
    Newlands
    G43 2QP Glasgow
    Lanarkshire
    ScotlandBritishSecretary714690001
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritishCompany Director66429950005
    BELL, John
    Burnside 7 Neukfoot Lane
    Uplawmoor
    G78 4DH Glasgow
    Lanarkshire
    Director
    Burnside 7 Neukfoot Lane
    Uplawmoor
    G78 4DH Glasgow
    Lanarkshire
    BritishElectrical Wholesaler714700001
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    BritishCompany Director64973780001
    BURTON, Andrew James Frederick
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    United KingdomBritishChartered Accountant219597740001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritishCompany Director133316040001
    KERR, Isobel Dollar
    39 Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    Lanarkshire
    Director
    39 Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    Lanarkshire
    BritishElectrical Wholesaler714670001
    KERR, James Wilson
    15 Chepstow Place
    W2 4TT London
    Director
    15 Chepstow Place
    W2 4TT London
    BritishArchitect1359870002
    KERR, James
    39 Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    Lanarkshire
    Director
    39 Broompark Drive
    Newton Mearns
    G77 5DZ Glasgow
    Lanarkshire
    BritishElectrical Wholesaler714660001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritishCompany Director85093360003
    ROBERTSON, Ian Crombie
    25 Beechwood Court
    Bearsden
    G61 2RY Glasgow
    Lanarkshire
    Director
    25 Beechwood Court
    Bearsden
    G61 2RY Glasgow
    Lanarkshire
    BritishElectrical Wholesaler714680001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Director
    10 Bayview Road
    AB15 4EY Aberdeen
    ScotlandBritishCompany Director40531180003
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritishCompany Director109050510001
    WEBSTER, Stephen Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen,
    United KingdomBritishCompany Director40201730005
    WILKIE, Sydney David
    4 Irvine Gardens
    Milton Of Campsie
    G65 8JL Glasgow
    Director
    4 Irvine Gardens
    Milton Of Campsie
    G65 8JL Glasgow
    BritishChartered Accountant714650002
    WOLSELEY DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Wilson Holdings Limited
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Hareness Road
    United Kingdom
    Apr 06, 2016
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Hareness Road
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House Register
    Registration NumberSc053508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WM. C. YUILLE & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 28, 1993Registration of a charge (410)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • May 02, 1968Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (419a)

    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