WILLIAM WILSON LTD.
Overview
| Company Name | WILLIAM WILSON LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC014691 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLIAM WILSON LTD.?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WILLIAM WILSON LTD. located?
| Registered Office Address | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAM WILSON LTD.?
| Company Name | From | Until |
|---|---|---|
| WILLIAM WILSON & COMPANY (ABERDEEN) LIMITED | Jul 18, 1927 | Jul 18, 1927 |
What are the latest accounts for WILLIAM WILSON LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for WILLIAM WILSON LTD.?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for WILLIAM WILSON LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Simon Gray as a director on Sep 30, 2025 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
Registration of charge SC0146910037, created on Oct 01, 2025 | 34 pages | MR01 | ||
Registration of charge SC0146910038, created on Oct 01, 2025 | 35 pages | MR01 | ||
Registration of charge SC0146910039, created on Oct 01, 2025 | 35 pages | MR01 | ||
Registration of charge SC0146910040, created on Oct 01, 2025 | 35 pages | MR01 | ||
Registration of charge SC0146910041, created on Oct 01, 2025 | 35 pages | MR01 | ||
Registration of charge SC0146910042, created on Oct 01, 2025 | 34 pages | MR01 | ||
Satisfaction of charge SC0146910014 in full | 1 pages | MR04 | ||
Registration of charge SC0146910036, created on Aug 28, 2025 | 46 pages | MR01 | ||
Confirmation statement made on Sep 05, 2025 with updates | 4 pages | CS01 | ||
Registration of charge SC0146910029, created on Sep 02, 2025 | 20 pages | MR01 | ||
Registration of charge SC0146910030, created on Sep 02, 2025 | 20 pages | MR01 | ||
Registration of charge SC0146910031, created on Sep 02, 2025 | 19 pages | MR01 | ||
Registration of charge SC0146910032, created on Sep 02, 2025 | 20 pages | MR01 | ||
Registration of charge SC0146910033, created on Sep 02, 2025 | 20 pages | MR01 | ||
Registration of charge SC0146910034, created on Sep 02, 2025 | 20 pages | MR01 | ||
Second filing of Confirmation Statement dated Apr 26, 2021 | 3 pages | RP04CS01 | ||
Registration of charge SC0146910028, created on Aug 28, 2025 | 47 pages | MR01 | ||
Alterations to floating charge SC0146910027 | 19 pages | 466(Scot) | ||
Alterations to floating charge SC0146910018 | 20 pages | 466(Scot) | ||
Alterations to floating charge SC0146910017 | 19 pages | 466(Scot) | ||
Alterations to floating charge SC0146910015 | 19 pages | 466(Scot) | ||
Alterations to floating charge SC0146910026 | 19 pages | 466(Scot) | ||
Alterations to floating charge SC0146910016 | 20 pages | 466(Scot) | ||
Who are the officers of WILLIAM WILSON LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RANDLE, Nicky Paul | Secretary | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | 277622580001 | |||||||||||
| RANDLE, Nicky Paul | Director | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | England | British | 317977470001 | |||||||||
| THOMAS, Nicola | Director | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | United Kingdom | British | 317965030001 | |||||||||
| FRENCH, Vanessa | Secretary | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | 179444270001 | |||||||||||
| MCCORMICK, Katherine Mary | Secretary | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | 247125140001 | |||||||||||
| MIDDLEMISS, Graham | Secretary | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||||||
| NICOL, Grant Joss | Secretary | Amograil 14 Gurney Street AB3 2EB Stonehaven Kincardineshire | British | 66910001 | ||||||||||
| SKIDMORE, Robert William | Secretary | 10 Bayview Road AB15 4EY Aberdeen | British | 40531180003 | ||||||||||
| BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | 66429950005 | |||||||||
| BISSET, Robert Angus | Director | 4 Gullymoss Gardens AB32 6NF Westhill Aberdeenshire | British | 64973780001 | ||||||||||
| BISSET, Robert Angus | Director | 4 Gullymoss Gardens AB32 6NF Westhill Aberdeenshire | British | 64973780001 | ||||||||||
| CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | 133316040001 | |||||||||
| FRASER, Grant Mckenzie | Director | 2 Craigie Park Place AB2 4SF Aberdeen Aberdeenshire | British | 129290001 | ||||||||||
| GRAY, Simon | Director | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | United Kingdom | British | 243926510001 | |||||||||
| HANCOX, Elizabeth Louise, Dr | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | United Kingdom | British | 210216760001 | |||||||||
| HARDING, Derek John | Director | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | United Kingdom | British | 152377500001 | |||||||||
| JONES, Keith Harold Davenport | Director | The Mill House Boroughbridge Road Bishop Monkton HG3 3RQ Harrogate North Yorkshire | England | British | 95915810001 | |||||||||
| MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | 43780001 | |||||||||
| MORRIS, Anthony Charles | Director | Cunningham Drive LE17 4YR Lutterworth 62 Leics | United Kingdom | British | 133752480001 | |||||||||
| NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | 85093360003 | |||||||||
| NICOL, Grant Joss | Director | Amograil 14 Gurney Street AB3 2EB Stonehaven Kincardineshire | British | 66910001 | ||||||||||
| PERCY, Ian, Professor | Director | 30 Midmar Drive EH10 6BU Edinburgh | British | 3785810005 | ||||||||||
| RONCHETTI, Marc Arthur | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | England | British | 247980780001 | |||||||||
| SKIDMORE, Robert William | Director | 10 Bayview Road AB15 4EY Aberdeen | Scotland | British | 40531180003 | |||||||||
| TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | 109050510001 | |||||||||
| TURNER, Paul Gerard | Director | Harrison Way Spa Park CV31 3HH Royal Leamington Spa The Wolseley Center United Kingdom | England | British | 101593140001 | |||||||||
| WILSON, Alexander | Director | 37 Anderson Drive AB15 4ST Aberdeen Aberdeenshire | British | 71050001 | ||||||||||
| WILSON, Colin Alexander | Director | 15 Hutchison Terrace AB1 7NN Aberdeen Aberdeenshire | British | 22940340001 | ||||||||||
| WILSON, Graeme Joss | Director | Bermore Inchmarlo Road AB31 4AH Banchory Kincardineshire | British | 22769170001 | ||||||||||
| WOLSELEY DIRECTORS LIMITED | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom |
| 190186170016 |
Who are the persons with significant control of WILLIAM WILSON LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Wilson Holdings Limited | Apr 06, 2016 | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen C/O William Wilson Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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