Ayr
KA6 5JU
Scotland
Director Name | Mr Mike Glennon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(87 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Newgrove Avenue Dublin 4 Irish |
Director Name | Mr Patrick John Glennon |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(87 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockmartin Longford Irish |
Secretary Name | Mr Mike Glennon |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(87 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Newgrove Avenue Dublin 4 Irish |
Director Name | David Frederick Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(69 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1990) |
Role | Forester |
Correspondence Address | 56 Dalry Road Kilwinning Ayrshire KA13 7HE Scotland |
Director Name | John Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 1991) |
Role | Cjartered Accountant |
Correspondence Address | 23 Montgomerie Terrace Ayr Ayrshire KA7 1JL Scotland |
Director Name | William Matthew McCreath |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 1995) |
Role | Timber Merchant |
Correspondence Address | 83 Forehill Road Ayr Ayrshire KA7 3JR Scotland |
Director Name | Robert Finlay Wilson |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 1995) |
Role | Timber Merchant |
Correspondence Address | The Bungalow Carbieston Ayr Ayreshire |
Secretary Name | Mr Alexander Halliday O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(69 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Director Name | Darryl John Francis |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(71 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 April 2008) |
Role | Sawmiller |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Meddans Street Troon Ayrshire KA10 6NN Scotland |
Director Name | Mr Alexander Halliday O'Hara |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(72 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Director Name | Mr Alan Graham Christison |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(75 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 April 2008) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | 50 Garvine Road Coylton Ayr KA6 6NZ Scotland |
Director Name | Wilma Donella Nancy Wilson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(78 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carbieston House Ayr Ayrshire KA6 5JU Scotland |
Website | www.adam-wilson.co.uk |
---|
Registered Address | Portland House Harbour Road Troon Ayrshire KA10 6DN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 5 other UK companies use this postal address |
75k at £1 | Adam Wilson & Sons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,198,033 |
Gross Profit | £14,232,329 |
Net Worth | £22,753,232 |
Cash | £9,568,175 |
Current Liabilities | £11,547,723 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
21 February 2017 | Delivered on: 27 February 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 October 2014 | Delivered on: 17 October 2014 Persons entitled: Ctc Forestry Nominee 2 Limited Ctc Forestry Nominee 1 Limited Classification: A registered charge Particulars: Sclenteuch forest straiton extending to 177.4 hectares ayr 74605. Outstanding |
13 October 2014 | Delivered on: 17 October 2014 Persons entitled: Ctc Forestry Nominee 2 Limited Ctc Forestry Nominee 1 Limited Ctc Forestry Nominee 2 Limited Ctc Forestry Nominee 1 Limited Classification: A registered charge Particulars: Dhu loch woodlands straiton extending to 38.8 hectares. AYR78153. Outstanding |
15 April 2008 | Delivered on: 17 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at harbour road, troon. Outstanding |
15 April 2008 | Delivered on: 17 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.39 hectares of ground in the parish of auchinleck, county of ayr. Outstanding |
4 April 2008 | Delivered on: 10 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 May 2021 | Delivered on: 1 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
19 October 2017 | Delivered on: 23 October 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Electricity substation accommodation at harbour road, troon extending to 18 square metres or thereby and being the subjects registered in the land register of scotland under title number AYR110003. Outstanding |
19 October 2017 | Delivered on: 23 October 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Adam wilson & sons sawmill, harbour road, troon as more particularly described in the instrument. Outstanding |
18 August 2017 | Delivered on: 24 August 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: The subjects known generally as the former barony power station, auchinleck, cumnock. See instrument for further details. Outstanding |
2 September 1985 | Delivered on: 13 September 1985 Satisfied on: 3 June 1993 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £100,000 and all further sums due or to become due. Particulars: 3 areas of ground lying mainly in the parish of avondale, lanark. Fully Satisfied |
27 July 1967 | Delivered on: 7 August 1967 Satisfied on: 10 March 2006 Persons entitled: The British Linen Bank Classification: Bond of cash credit and floating charge Particulars: Whole of the property which if or may be from time to time while the instrument is in force comprimised in the company's property and undertaking. Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 October 2017 | Registration of charge SC0114870012, created on 19 October 2017 (18 pages) |
23 October 2017 | Registration of charge SC0114870012, created on 19 October 2017 (18 pages) |
23 October 2017 | Registration of charge SC0114870011, created on 19 October 2017 (22 pages) |
23 October 2017 | Registration of charge SC0114870011, created on 19 October 2017 (22 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
24 August 2017 | Registration of charge SC0114870010, created on 18 August 2017 (18 pages) |
24 August 2017 | Registration of charge SC0114870010, created on 18 August 2017 (18 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
27 February 2017 | Registration of charge SC0114870009, created on 21 February 2017 (23 pages) |
27 February 2017 | Registration of charge SC0114870009, created on 21 February 2017 (23 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
17 October 2014 | Registration of charge SC0114870007, created on 13 October 2014
|
17 October 2014 | Registration of charge SC0114870007, created on 13 October 2014
|
17 October 2014 | Registration of charge SC0114870008, created on 13 October 2014
|
17 October 2014 | Registration of charge SC0114870008, created on 13 October 2014
|
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Registered office address changed from Harbour Sawmills Harbour Road Troon Ayrshire KA10 6DU Uk on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Harbour Sawmills Harbour Road Troon Ayrshire KA10 6DU Uk on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Harbour Sawmills Harbour Road Troon Ayrshire KA10 6DU Uk on 2 December 2010 (1 page) |
14 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 February 2009 | Full accounts made up to 4 April 2008 (22 pages) |
2 February 2009 | Full accounts made up to 4 April 2008 (22 pages) |
2 February 2009 | Full accounts made up to 4 April 2008 (22 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from harbour sawmills troon KA10 6DU (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from harbour sawmills troon KA10 6DU (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
9 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Appointment terminated director alan christison (1 page) |
11 April 2008 | Director and secretary appointed mike glennon (2 pages) |
11 April 2008 | Appointment terminated director wilma wilson (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Director appointed patrick glennon (2 pages) |
11 April 2008 | Appointment terminated director darryl francis (1 page) |
11 April 2008 | Appointment terminated director and secretary alexander o'hara (1 page) |
11 April 2008 | Appointment terminated director and secretary alexander o'hara (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Director and secretary appointed mike glennon (2 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2008 | Appointment terminated director alan christison (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2008 | Director appointed patrick glennon (2 pages) |
11 April 2008 | Appointment terminated director darryl francis (1 page) |
11 April 2008 | Appointment terminated director wilma wilson (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 January 2005 | Full accounts made up to 2 April 2004 (17 pages) |
22 January 2005 | Full accounts made up to 2 April 2004 (17 pages) |
22 January 2005 | Full accounts made up to 2 April 2004 (17 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
3 December 2001 | Memorandum and Articles of Association (22 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Memorandum and Articles of Association (22 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
17 January 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Full group accounts made up to 26 March 1999 (21 pages) |
12 January 2000 | Full group accounts made up to 26 March 1999 (21 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Full group accounts made up to 27 March 1998 (20 pages) |
21 December 1998 | Full group accounts made up to 27 March 1998 (20 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Full group accounts made up to 24 March 1997 (24 pages) |
22 January 1998 | Full group accounts made up to 24 March 1997 (24 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | Full group accounts made up to 24 March 1996 (21 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | Full group accounts made up to 24 March 1996 (21 pages) |
27 March 1996 | Dec mort/charge release * (4 pages) |
27 March 1996 | Dec mort/charge release * (4 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | Return made up to 31/12/95; no change of members
|
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
10 October 1995 | £ ic 100000/75000 02/10/95 £ sr 25000@1=25000 (1 page) |
10 October 1995 | £ ic 100000/75000 02/10/95 £ sr 25000@1=25000 (1 page) |
15 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
15 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
15 January 1995 | Full group accounts made up to 25 March 1994 (21 pages) |
15 January 1995 | Full group accounts made up to 25 March 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
28 January 1994 | Return made up to 31/12/93; no change of members (6 pages) |
28 January 1994 | Return made up to 31/12/93; no change of members (6 pages) |
3 June 1993 | Dec mort/charge * (2 pages) |
3 June 1993 | Dec mort/charge * (2 pages) |
8 February 1993 | New director appointed (2 pages) |
8 February 1993 | New director appointed (2 pages) |
8 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
8 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
9 April 1992 | New director appointed (2 pages) |
9 April 1992 | New director appointed (2 pages) |
30 March 1992 | Return made up to 31/12/91; full list of members (8 pages) |
30 March 1992 | Return made up to 31/12/91; full list of members (8 pages) |
18 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
18 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
21 February 1990 | Return made up to 31/12/89; full list of members (10 pages) |
21 February 1990 | Return made up to 31/12/89; full list of members (10 pages) |
28 April 1989 | Return made up to 31/12/88; full list of members (10 pages) |
28 April 1989 | Return made up to 31/12/88; full list of members (10 pages) |
25 March 1988 | Return made up to 31/12/87; full list of members (10 pages) |
25 March 1988 | Return made up to 31/12/87; full list of members (10 pages) |
23 March 1987 | Return made up to 30/12/86; full list of members (10 pages) |
23 March 1987 | Return made up to 30/12/86; full list of members (10 pages) |
9 June 1986 | Return made up to 31/12/85; full list of members (7 pages) |
9 June 1986 | Return made up to 31/12/85; full list of members (7 pages) |
8 November 1920 | Certificate of incorporation (1 page) |
8 November 1920 | Certificate of incorporation (1 page) |
8 November 1920 | Incorporation (21 pages) |
8 November 1920 | Incorporation (21 pages) |