WILLIAM WILSON HOLDINGS LIMITED

WILLIAM WILSON HOLDINGS LIMITED

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

    Company NameWILLIAM WILSON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC053508
    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 HOLDINGS LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WILLIAM WILSON HOLDINGS LIMITED located?

    Registered Office Address
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLIAM WILSON HOLDINGS LIMITED?

    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 HOLDINGS LIMITED?

    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 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 05, 2025 with updates

    4 pagesCS01

    Satisfaction of charge SC0535080010 in full

    1 pagesMR04

    Satisfaction of charge SC0535080011 in full

    1 pagesMR04

    Satisfaction of charge SC0535080012 in full

    1 pagesMR04

    Satisfaction of charge SC0535080013 in full

    1 pagesMR04

    Satisfaction of charge SC0535080014 in full

    1 pagesMR04

    Satisfaction of charge SC0535080015 in full

    1 pagesMR04

    Memorandum and Articles of Association

    39 pagesMA

    Statement of capital on Sep 08, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Second filing of Confirmation Statement dated Apr 18, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 26, 2021

    3 pagesRP04CS01

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2024

    20 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    21 pagesAA

    Second filing for the appointment of Mr Nicky Paul Randle as a director

    3 pagesRP04AP01

    Appointment of Mr Nicky Paul Randle as a director on Jan 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 11, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 11/01/2024

    Termination of appointment of Wolseley Directors Limited as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Nicola Thomas as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 18, 2023 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 05, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 05/09/2025

    Who are the officers of WILLIAM WILSON HOLDINGS LIMITED?

    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
    277622600001
    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
    179444240001
    MCCORMICK, Katherine Mary
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    247125160001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    DAVIDSON & GARDEN
    2 Queens Road
    AB1 6YT Aberdeen
    Aberdeenshire
    Secretary
    2 Queens Road
    AB1 6YT Aberdeen
    Aberdeenshire
    676460001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritish66429950005
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritish133316040001
    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
    PERCY, John Pitkeathly
    30 Midmar Drive
    EH10 6BU Edinburgh
    Lothian
    Director
    30 Midmar Drive
    EH10 6BU Edinburgh
    Lothian
    ScotlandBritish3785810001
    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
    STRACHAN, John
    5a Rubislaw Den North
    AB2 4AL Aberdeen
    Director
    5a Rubislaw Den North
    AB2 4AL Aberdeen
    British601570003
    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
    Larig
    Auchmacoy, Torphins
    AB31 4GQ Banchory
    Aberdeenshire
    Director
    Larig
    Auchmacoy, Torphins
    AB31 4GQ Banchory
    Aberdeenshire
    British78218780001
    WILSON, Graeme Joss
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    Director
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    British22769170001
    WILSON, Michael George
    5 Arbeadie Terrace
    AB31 5TN Banchory
    Aberdeenshire
    Director
    5 Arbeadie Terrace
    AB31 5TN Banchory
    Aberdeenshire
    British78218860002
    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
    190186170021

    Who are the persons with significant control of WILLIAM WILSON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00636445
    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