Company NameGeorge Wilson Homebuilders Limited
Company StatusActive
Company NumberSC014324
CategoryPrivate Limited Company
Incorporation Date2 October 1926(97 years, 6 months ago)
Previous NameGeorge Wilson (Stonehouse) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Leggate Wilson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1989(62 years, 10 months after company formation)
Appointment Duration34 years, 8 months
RoleChairman
Country of ResidenceScotland
Correspondence Address11 Sunningdale Wynd
Bothwell
Glasgow
G71 8EQ
Scotland
Secretary NameMr Robert Leggate Wilson
NationalityBritish
StatusCurrent
Appointed14 July 1989(62 years, 10 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Sunningdale Wynd
Bothwell
Glasgow
G71 8EQ
Scotland
Director NameDonald Kenneth Gunn
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(73 years, 6 months after company formation)
Appointment Duration23 years, 12 months
RoleCommercial Director
Correspondence Address46 Glasgow Road
Strathaven
Lanarkshire
ML10 6LZ
Scotland
Director NameLinda McLuskie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(73 years, 6 months after company formation)
Appointment Duration23 years, 12 months
RoleSales Director
Correspondence Address34 Third Avenue
Glasgow
G44 4TH
Scotland
Director NameBrian McCalmont
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(74 years, 5 months after company formation)
Appointment Duration23 years
RoleConstruction Director
Correspondence Address41 Shawton Road
Chapelton
Lanarkshire
ML10 6RY
Scotland
Director NameDavid C Murray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(62 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 April 2000)
RoleSales Director
Correspondence Address3 Islay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6UD
Scotland
Director NameThomas Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(62 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 1998)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marlborough Park
East Kilbride
Glasgow
G75 8PS
Scotland
Director NameJohn Paul Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(67 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 2002)
RoleFinancial Director
Correspondence Address14 Rhindmuir View
Glasgow
G69 6PY
Scotland
Director NameMr James Steven Wilson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(70 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lady Jane Gate
Bothwell
Glasgow
G71 8BW
Scotland
Director NameAlan Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(71 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2000)
RoleConstruction Director
Correspondence Address10 Patrick Drive
Shieldhill
Falkirk
FK1 2DN
Scotland
Director NameThomas Baxter Dundas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(74 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 June 2001)
RoleSurveyor
Correspondence Address1 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland

Location

Registered AddressPricewaterhousecoopers
Erskine House
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due13 July 2017 (overdue)

Filing History

14 February 2023Order of court - dissolution void (1 page)
27 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
23 May 2019Termination of appointment of James Steven Wilson as a director on 14 May 2019 (1 page)
6 September 2018Order of court - dissolution void (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)