WILLIAM WILSON & COMPANY (GLASGOW) LIMITED

WILLIAM WILSON & COMPANY (GLASGOW) LIMITED

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

    Company NameWILLIAM WILSON & COMPANY (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC081737
    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 WILLIAM WILSON & COMPANY (GLASGOW) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WILLIAM WILSON & COMPANY (GLASGOW) 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 & COMPANY (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for WILLIAM WILSON & COMPANY (GLASGOW) 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

    3 pagesDS01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Director's details changed for Wolseley Directors Limited on Dec 18, 2017

    1 pagesCH02

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016

    1 pagesTM01

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of WILLIAM WILSON & COMPANY (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    199908210001
    BURTON, Andrew James Frederick
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    United KingdomBritishChartered Accountant219597740001
    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
    BROPHY, Tom
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    162271700001
    DREW, Alison
    Elizabeth Close
    RG12 9SY Bracknell
    40
    Berkshire
    Secretary
    Elizabeth Close
    RG12 9SY Bracknell
    40
    Berkshire
    British129755940001
    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
    174236300001
    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
    British40531180003
    SWAIN, Brian Geoffrey
    15 Bramhall Close
    Milnrow
    OL16 4BX Rochdale
    Lancashire
    Secretary
    15 Bramhall Close
    Milnrow
    OL16 4BX Rochdale
    Lancashire
    British772700001
    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
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    BritishCompany Director64973780001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritishGroup Managing Director133316040001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritishChartered Accountant43780001
    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
    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
    SWAIN, Brian Geoffrey
    15 Bramhall Close
    Milnrow
    OL16 4BX Rochdale
    Lancashire
    Director
    15 Bramhall Close
    Milnrow
    OL16 4BX Rochdale
    Lancashire
    BritishCa772700001
    THOMSON, David
    4 Rowandale Avenue
    Baillieston
    G69 7NR Glasgow
    Lanarkshire
    Director
    4 Rowandale Avenue
    Baillieston
    G69 7NR Glasgow
    Lanarkshire
    BritishManaging Director260860001
    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
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    United KingdomBritishCompany Director40201730005
    WILSON, David Joss
    19 The Hollies
    M6 8AL Salford
    Lancashire
    Director
    19 The Hollies
    M6 8AL Salford
    Lancashire
    BritishAssistant To Managing28764030001
    WILSON, Graeme Joss
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    Director
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    BritishCo Director22769170001

    Who are the persons with significant control of WILLIAM WILSON & COMPANY (GLASGOW) LIMITED?

    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.

    Does WILLIAM WILSON & COMPANY (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Dec 07, 1987
    Delivered On Dec 24, 1987
    Satisfied
    Amount secured
    All sums due or to become due by professional distrib ution services (UK) LTD & others
    Short particulars
    Balances held by bank of scotland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1987Registration of a charge
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 18, 1987
    Delivered On Mar 03, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1987Registration of a charge
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Feb 18, 1987
    Delivered On Mar 03, 1987
    Satisfied
    Amount secured
    All sums due or to become due by william wilson holding
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in name of william wilson & company (glasgow) LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 1987Registration of a charge
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (419a)
    Collard bond and bond & floating charge
    Created On Mar 21, 1986
    Delivered On Apr 02, 1986
    Satisfied
    Amount secured
    All moneys due, or to become due by william wilson holdings and another
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Apr 02, 1986Registration of a charge
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 21, 1983
    Delivered On Jul 01, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 01, 1983Registration of a charge
    • Has Alterations to Order: Yes

    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