WILLIAM WILSON & COMPANY (GLASGOW) LIMITED
Overview
Company Name | WILLIAM WILSON & COMPANY (GLASGOW) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC081737 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WILLIAM WILSON & COMPANY (GLASGOW) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for WILLIAM WILSON & COMPANY (GLASGOW) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Wolseley Directors Limited on Dec 18, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of WILLIAM WILSON & COMPANY (GLASGOW) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCORMICK, Katherine Mary | Secretary | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | 199908210001 | |||||||
BURTON, Andrew James Frederick | Director | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | United Kingdom | British | Chartered Accountant | 219597740001 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 122185200001 | |||||||
BROPHY, Tom | Secretary | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | 162271700001 | |||||||
DREW, Alison | Secretary | Elizabeth Close RG12 9SY Bracknell 40 Berkshire | British | 129755940001 | ||||||
MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236300001 | |||||||
MIDDLEMISS, Graham | Secretary | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||
SKIDMORE, Robert William | Secretary | 10 Bayview Road AB15 4EY Aberdeen | British | 40531180003 | ||||||
SWAIN, Brian Geoffrey | Secretary | 15 Bramhall Close Milnrow OL16 4BX Rochdale Lancashire | British | 772700001 | ||||||
BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | Company Director | 66429950005 | ||||
BISSET, Robert Angus | Director | 4 Gullymoss Gardens AB32 6NF Westhill Aberdeenshire | British | Company Director | 64973780001 | |||||
CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | Group Managing Director | 133316040001 | ||||
MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | Chartered Accountant | 43780001 | ||||
NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | Company Director | 85093360003 | ||||
SKIDMORE, Robert William | Director | 10 Bayview Road AB15 4EY Aberdeen | Scotland | British | Company Director | 40531180003 | ||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
SWAIN, Brian Geoffrey | Director | 15 Bramhall Close Milnrow OL16 4BX Rochdale Lancashire | British | Ca | 772700001 | |||||
THOMSON, David | Director | 4 Rowandale Avenue Baillieston G69 7NR Glasgow Lanarkshire | British | Managing Director | 260860001 | |||||
TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | Company Director | 109050510001 | ||||
WEBSTER, Stephen Paul | Director | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen | United Kingdom | British | Company Director | 40201730005 | ||||
WILSON, David Joss | Director | 19 The Hollies M6 8AL Salford Lancashire | British | Assistant To Managing | 28764030001 | |||||
WILSON, Graeme Joss | Director | Bermore Inchmarlo Road AB31 4AH Banchory Kincardineshire | British | Co Director | 22769170001 |
Who are the persons with significant control of WILLIAM WILSON & COMPANY (GLASGOW) LIMITED?
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
|
Does WILLIAM WILSON & COMPANY (GLASGOW) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
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