Company NameJ. & D. Wilkie (Holding Company) Limited
Company StatusActive
Company NumberSC009437
CategoryPrivate Limited Company
Incorporation Date14 July 1915(108 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Robert Michael Rowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1988(73 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Jean-Christophe Marcel Roy Granier
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(99 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Hamish David Rowan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(99 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Roger Andrew Stuart McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(100 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Secretary NameMr Roger Andrew Stuart McGill
StatusCurrent
Appointed01 July 2016(101 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameAndrew Dall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(73 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1993)
RoleTextile Manufacturer
Correspondence AddressStrathairlie
Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(73 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 1989)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameLindsay Cameron Tolland
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(73 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 1989)
RoleAccountant
Correspondence AddressDalbreck
Coupar Angus
PH13 9AT
Scotland
Director NameHeather May Wylie
NationalityBritish
StatusResigned
Appointed25 November 1988(73 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 December 1991)
RoleHousewife
Correspondence AddressDrumore
Kirriemuir
Secretary NameJames Duff Dempsey
NationalityBritish
StatusResigned
Appointed25 November 1988(73 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address104 Jeanfield Road
Perth
PH1 1LN
Scotland
Director NameKenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1989(74 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2001)
RoleChartered Secretary
Correspondence AddressWatchockar Mill Cottage
St Andrews
Cupar
Fife
KY15 5LE
Scotland
Director NameMr Robert William Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(75 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2017)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Robert Blyth Steel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(86 years after company formation)
Appointment Duration12 years, 10 months (resigned 14 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Craig Road
Tayport
Fife
DD6 9LF
Scotland
Director NameAlan John Downs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(86 years after company formation)
Appointment Duration14 years, 3 months (resigned 12 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Secretary NameAlan John Downs
NationalityBritish
StatusResigned
Appointed22 April 2005(89 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr David Douglas Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(99 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland

Contact

Websitejdwilkie.co.uk
Telephone01575 572502
Telephone regionKirriemuir

Location

Registered AddressMarywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches5 other UK companies use this postal address

Shareholders

50.9k at £1R.m. Rowan
78.83%
Ordinary
13.7k at £1R.w. Low
21.17%
Ordinary

Financials

Year2014
Turnover£19,470,028
Gross Profit£4,608,462
Net Worth£5,579,482
Cash£1,631,637
Current Liabilities£6,101,919

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

21 November 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 January 1983Delivered on: 26 January 1983
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 March 2020Full accounts made up to 30 June 2019 (21 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
24 December 2019Cessation of Robert Michael Rowan as a person with significant control on 1 March 2017 (1 page)
1 April 2019Group of companies' accounts made up to 30 June 2018 (40 pages)
24 December 2018Termination of appointment of David Douglas Smith as a director on 24 August 2018 (1 page)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (40 pages)
29 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
29 December 2017Notification of Wilkie Technical Textiles (Holding Company) Ltd as a person with significant control on 1 March 2017 (2 pages)
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page)
7 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
12 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
12 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
1 February 2016Secretary's details changed for Alan John Downs on 1 January 2016 (1 page)
1 February 2016Director's details changed for Mr Robert Michael Rowan on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Robert William Low on 1 January 2016 (2 pages)
1 February 2016Appointment of Mr David Douglas Smith as a director on 18 July 2014 (2 pages)
1 February 2016Secretary's details changed for Alan John Downs on 1 January 2016 (1 page)
1 February 2016Appointment of Mr David Douglas Smith as a director on 18 July 2014 (2 pages)
1 February 2016Director's details changed for Mr Robert Michael Rowan on 1 January 2016 (2 pages)
1 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 64,629
(7 pages)
1 February 2016Director's details changed for Mr Robert William Low on 1 January 2016 (2 pages)
1 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 64,629
(7 pages)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 64,629
(8 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 64,629
(8 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
3 July 2014Appointment of Mr Jean-Christophe Marcel Roy Granier as a director (2 pages)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Appointment of Mr Jean-Christophe Marcel Roy Granier as a director (2 pages)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
20 March 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
6 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 64,629
(7 pages)
6 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 64,629
(7 pages)
6 December 2013Registration of charge 0094370002 (22 pages)
6 December 2013Registration of charge 0094370002 (22 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
20 December 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
20 December 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
12 March 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
12 March 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
8 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
10 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
11 June 2010Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010 (1 page)
31 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
5 February 2010Director's details changed for Robert William Low on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Robert William Low on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert William Low on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages)
24 April 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
24 April 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
12 February 2009Return made up to 26/12/08; full list of members (4 pages)
12 February 2009Return made up to 26/12/08; full list of members (4 pages)
9 February 2009Gbp ic 97922/64629\14/01/08\gbp sr 33293@1=33293\ (1 page)
9 February 2009Gbp ic 97922/64629\14/01/08\gbp sr 33293@1=33293\ (1 page)
25 April 2008Full accounts made up to 30 June 2007 (17 pages)
25 April 2008Full accounts made up to 30 June 2007 (17 pages)
18 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 January 2008Return made up to 26/12/07; full list of members (3 pages)
8 January 2008Return made up to 26/12/07; full list of members (3 pages)
23 April 2007Full accounts made up to 30 June 2006 (19 pages)
23 April 2007Full accounts made up to 30 June 2006 (19 pages)
21 February 2007Return made up to 26/12/06; full list of members (3 pages)
21 February 2007Return made up to 26/12/06; full list of members (3 pages)
28 April 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
28 April 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
4 May 2005Group of companies' accounts made up to 30 June 2004 (31 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (31 pages)
28 January 2005Return made up to 26/12/04; full list of members (9 pages)
28 January 2005Return made up to 26/12/04; full list of members (9 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 October 2004Ad 15/10/04--------- £ si 33293@1=33293 £ ic 64629/97922 (2 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 October 2004Particulars of contract relating to shares (30 pages)
20 October 2004Particulars of contract relating to shares (30 pages)
20 October 2004Ad 15/10/04--------- £ si 33293@1=33293 £ ic 64629/97922 (2 pages)
13 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
10 February 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (31 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (31 pages)
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
29 April 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
18 January 2001Full group accounts made up to 1 July 2000 (24 pages)
18 January 2001Return made up to 26/12/00; full list of members (7 pages)
18 January 2001Return made up to 26/12/00; full list of members (7 pages)
18 January 2001Full group accounts made up to 1 July 2000 (24 pages)
18 January 2001Full group accounts made up to 1 July 2000 (24 pages)
27 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Full group accounts made up to 3 July 1999 (24 pages)
21 January 2000Full group accounts made up to 3 July 1999 (24 pages)
21 January 2000Full group accounts made up to 3 July 1999 (24 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
16 March 1999Full group accounts made up to 4 July 1998 (24 pages)
16 March 1999Full group accounts made up to 4 July 1998 (24 pages)
16 March 1999Full group accounts made up to 4 July 1998 (24 pages)
2 February 1999Return made up to 26/12/98; no change of members (7 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Return made up to 26/12/98; no change of members (7 pages)
2 February 1999Director's particulars changed (1 page)
23 April 1998Full group accounts made up to 28 June 1997 (23 pages)
23 April 1998Full group accounts made up to 28 June 1997 (23 pages)
21 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1997£ ic 90190/80840 30/04/97 £ sr 9350@1=9350 (1 page)
7 May 1997£ ic 90190/80840 30/04/97 £ sr 9350@1=9350 (1 page)
22 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 February 1997Full group accounts made up to 29 June 1996 (25 pages)
21 February 1997Full group accounts made up to 29 June 1996 (25 pages)
5 February 1997£ ic 276447/90190 14/01/97 £ sr 186257@1=186257 (1 page)
5 February 1997£ ic 276447/90190 14/01/97 £ sr 186257@1=186257 (1 page)
16 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 February 1996Full group accounts made up to 1 July 1995 (26 pages)
1 February 1996Full group accounts made up to 1 July 1995 (26 pages)
1 February 1996Full group accounts made up to 1 July 1995 (26 pages)
12 January 1996Return made up to 26/12/95; full list of members (10 pages)
12 January 1996Return made up to 26/12/95; full list of members (10 pages)
13 April 1995£ ic 320757/276447 24/02/95 £ sr 44310@1=44310 (1 page)
13 April 1995£ ic 320757/276447 24/02/95 £ sr 44310@1=44310 (1 page)
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 April 1995Memorandum and Articles of Association (33 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 April 1995Memorandum and Articles of Association (33 pages)
14 July 1915Incorporation (45 pages)
14 July 1915Incorporation (45 pages)