Company NameW G Realisations Limited
Company StatusDissolved
Company NumberSC012971
CategoryPrivate Limited Company
Incorporation Date12 January 1924(100 years, 3 months ago)
Previous NameWilson & Garden, Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames Murray Cooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1989(65 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleChalk Board Manufacturer
Correspondence Address6 McLarens Park
Gargunnock
Stirling
FK8 3DG
Scotland
Director NameMr William Brownie Garden
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1989(65 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleChalk Board Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Craigenbay Road
Lenzie
Glasgow
Lanarkshire
G66 5JN
Scotland
Director NameRobert Alan Cooper
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(75 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleSales Executive
Correspondence Address13 Fordyce Way
Auchterarder
Perthshire
PH3 1BE
Scotland
Secretary NameJohn Douglas Evans
NationalityBritish
StatusCurrent
Appointed30 July 2003(79 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address84 Scott Drive
Cumbernauld
G67 4LD
Scotland
Director NameJanet Burns Garden
NationalityBritish
StatusResigned
Appointed04 May 1989(65 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 May 1990)
RoleHousewife
Correspondence AddressBrownville
Kilsyth
Glasgow
G65 9AF
Scotland
Secretary NameDonald John Campbell Ravenhall
NationalityBritish
StatusResigned
Appointed04 May 1989(65 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address7 Alton Holdings
Milton Of Campsie
Glasgow
Lanarkshire
G65 8AD
Scotland
Secretary NameMr John Haggart
NationalityBritish
StatusResigned
Appointed22 April 1996(72 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Victoria Park
Kilsyth
Glasgow
Lanarkshire
G65 9AH
Scotland
Director NameMr John Haggart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(75 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 July 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Victoria Park
Kilsyth
Glasgow
Lanarkshire
G65 9AH
Scotland
Director NamePhilip Cheshire
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(79 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 March 2004)
RoleCompany Director
Correspondence Address2 Ghyll Royd
Ilkley
LS29 9TH

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2002
Gross Profit£2,035,399
Net Worth£2,117,575
Cash£7,987
Current Liabilities£1,444,149

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Notice of final meeting of creditors (3 pages)
30 June 2017Notice of final meeting of creditors (3 pages)
1 November 2016Registered office address changed from Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
16 May 2015Notice of ceasing to act as receiver or manager (1 page)
16 May 2015Notice of ceasing to act as receiver or manager (1 page)
9 December 2004Registered office changed on 09/12/04 from: grant thornton uk LLP 95 bothwell street glasgow G2 7JZ (1 page)
9 December 2004Registered office changed on 09/12/04 from: grant thornton uk LLP 95 bothwell street glasgow G2 7JZ (1 page)
26 November 2004Court order notice of winding up (1 page)
26 November 2004Notice of winding up order (1 page)
26 November 2004Court order notice of winding up (1 page)
26 November 2004Notice of winding up order (1 page)
21 September 2004Registered office changed on 21/09/04 from: 17/21 newtown street kilsyth G65 0JX (1 page)
21 September 2004Registered office changed on 21/09/04 from: 17/21 newtown street kilsyth G65 0JX (1 page)
25 June 2004Notice of receiver's report (7 pages)
25 June 2004Notice of receiver's report (7 pages)
21 June 2004Company name changed wilson & garden, LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed wilson & garden, LIMITED\certificate issued on 21/06/04 (2 pages)
2 April 2004Notice of the appointment of receiver by a holder of a floating charge (4 pages)
2 April 2004Notice of the appointment of receiver by a holder of a floating charge (4 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
20 May 2003Return made up to 09/05/03; full list of members (9 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Return made up to 09/05/03; full list of members (9 pages)
1 May 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
1 May 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
7 March 2003Partic of mort/charge * (5 pages)
7 March 2003Partic of mort/charge * (5 pages)
10 September 2002Partic of mort/charge * (9 pages)
10 September 2002Partic of mort/charge * (9 pages)
12 June 2002Dec mort/charge * (4 pages)
12 June 2002Dec mort/charge * (4 pages)
12 June 2002Dec mort/charge * (4 pages)
12 June 2002Dec mort/charge * (4 pages)
6 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
30 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
6 June 2000Return made up to 09/05/00; full list of members (9 pages)
6 June 2000Return made up to 09/05/00; full list of members (9 pages)
11 April 2000Full accounts made up to 30 June 1999 (20 pages)
11 April 2000Full accounts made up to 30 June 1999 (20 pages)
28 October 1999Partic of mort/charge * (5 pages)
28 October 1999Partic of mort/charge * (5 pages)
20 May 1999Return made up to 09/05/99; no change of members (4 pages)
20 May 1999Return made up to 09/05/99; no change of members (4 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
31 March 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
31 March 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
8 June 1998Return made up to 09/05/98; change of members (6 pages)
8 June 1998Return made up to 09/05/98; change of members (6 pages)
14 April 1998Accounts for a medium company made up to 30 June 1997 (22 pages)
14 April 1998Accounts for a medium company made up to 30 June 1997 (22 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
23 April 1997Accounts for a medium company made up to 30 June 1996 (16 pages)
23 April 1997Accounts for a medium company made up to 30 June 1996 (16 pages)
11 June 1996Return made up to 09/05/96; no change of members (4 pages)
11 June 1996Return made up to 09/05/96; no change of members (4 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (1 page)
9 April 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
9 April 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
12 June 1995Return made up to 09/05/95; no change of members (4 pages)
12 June 1995Return made up to 09/05/95; no change of members (4 pages)
12 January 1924Incorporation (18 pages)
12 January 1924Incorporation (18 pages)