WILLIAM WILSON LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLIAM WILSON LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC014691
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WILLIAM WILSON LTD.?

    Previous Company Names
    Company NameFromUntil
    WILLIAM WILSON & COMPANY (ABERDEEN) LIMITEDJul 18, 1927Jul 18, 1927

    What are the latest accounts for WILLIAM WILSON LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for WILLIAM WILSON LTD.?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for WILLIAM WILSON LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Simon Gray as a director on Sep 30, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Registration of charge SC0146910037, created on Oct 01, 2025

    34 pagesMR01

    Registration of charge SC0146910038, created on Oct 01, 2025

    35 pagesMR01

    Registration of charge SC0146910039, created on Oct 01, 2025

    35 pagesMR01

    Registration of charge SC0146910040, created on Oct 01, 2025

    35 pagesMR01

    Registration of charge SC0146910041, created on Oct 01, 2025

    35 pagesMR01

    Registration of charge SC0146910042, created on Oct 01, 2025

    34 pagesMR01

    Satisfaction of charge SC0146910014 in full

    1 pagesMR04

    Registration of charge SC0146910036, created on Aug 28, 2025

    46 pagesMR01

    Confirmation statement made on Sep 05, 2025 with updates

    4 pagesCS01

    Registration of charge SC0146910029, created on Sep 02, 2025

    20 pagesMR01

    Registration of charge SC0146910030, created on Sep 02, 2025

    20 pagesMR01

    Registration of charge SC0146910031, created on Sep 02, 2025

    19 pagesMR01

    Registration of charge SC0146910032, created on Sep 02, 2025

    20 pagesMR01

    Registration of charge SC0146910033, created on Sep 02, 2025

    20 pagesMR01

    Registration of charge SC0146910034, created on Sep 02, 2025

    20 pagesMR01

    Second filing of Confirmation Statement dated Apr 26, 2021

    3 pagesRP04CS01

    Registration of charge SC0146910028, created on Aug 28, 2025

    47 pagesMR01

    Alterations to floating charge SC0146910027

    19 pages466(Scot)

    Alterations to floating charge SC0146910018

    20 pages466(Scot)

    Alterations to floating charge SC0146910017

    19 pages466(Scot)

    Alterations to floating charge SC0146910015

    19 pages466(Scot)

    Alterations to floating charge SC0146910026

    19 pages466(Scot)

    Alterations to floating charge SC0146910016

    20 pages466(Scot)

    Who are the officers of WILLIAM WILSON LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLE, Nicky Paul
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    277622580001
    RANDLE, Nicky Paul
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    EnglandBritish317977470001
    THOMAS, Nicola
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    United KingdomBritish317965030001
    FRENCH, Vanessa
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Secretary
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    179444270001
    MCCORMICK, Katherine Mary
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    247125140001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    NICOL, Grant Joss
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    Secretary
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    British66910001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Secretary
    10 Bayview Road
    AB15 4EY Aberdeen
    British40531180003
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritish66429950005
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    British64973780001
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    British64973780001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritish133316040001
    FRASER, Grant Mckenzie
    2 Craigie Park Place
    AB2 4SF Aberdeen
    Aberdeenshire
    Director
    2 Craigie Park Place
    AB2 4SF Aberdeen
    Aberdeenshire
    British129290001
    GRAY, Simon
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    United KingdomBritish243926510001
    HANCOX, Elizabeth Louise, Dr
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    United KingdomBritish210216760001
    HARDING, Derek John
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    United KingdomBritish152377500001
    JONES, Keith Harold Davenport
    The Mill House Boroughbridge Road
    Bishop Monkton
    HG3 3RQ Harrogate
    North Yorkshire
    Director
    The Mill House Boroughbridge Road
    Bishop Monkton
    HG3 3RQ Harrogate
    North Yorkshire
    EnglandBritish95915810001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritish43780001
    MORRIS, Anthony Charles
    Cunningham Drive
    LE17 4YR Lutterworth
    62
    Leics
    Director
    Cunningham Drive
    LE17 4YR Lutterworth
    62
    Leics
    United KingdomBritish133752480001
    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
    EnglandBritish85093360003
    NICOL, Grant Joss
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    Director
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    British66910001
    PERCY, Ian, Professor
    30 Midmar Drive
    EH10 6BU Edinburgh
    Director
    30 Midmar Drive
    EH10 6BU Edinburgh
    British3785810005
    RONCHETTI, Marc Arthur
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritish247980780001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Director
    10 Bayview Road
    AB15 4EY Aberdeen
    ScotlandBritish40531180003
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritish109050510001
    TURNER, Paul Gerard
    Harrison Way
    Spa Park
    CV31 3HH Royal Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    Spa Park
    CV31 3HH Royal Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritish101593140001
    WILSON, Alexander
    37 Anderson Drive
    AB15 4ST Aberdeen
    Aberdeenshire
    Director
    37 Anderson Drive
    AB15 4ST Aberdeen
    Aberdeenshire
    British71050001
    WILSON, Colin Alexander
    15 Hutchison Terrace
    AB1 7NN Aberdeen
    Aberdeenshire
    Director
    15 Hutchison Terrace
    AB1 7NN Aberdeen
    Aberdeenshire
    British22940340001
    WILSON, Graeme Joss
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    Director
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    British22769170001
    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
    190186170016

    Who are the persons with significant control of WILLIAM WILSON LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    C/O William Wilson Limited
    United Kingdom
    Apr 06, 2016
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    C/O William Wilson Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    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.

    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