Company NameWilliam Wilson Ltd.
Company StatusActive
Company NumberSC014691
CategoryPrivate Limited Company
Incorporation Date18 July 1927(96 years, 9 months ago)
Previous NameWilliam Wilson & Company (Aberdeen) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSimon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(90 years, 8 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameMr Nicky Paul Randle
StatusCurrent
Appointed04 December 2020(93 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameNicky Paul Randle
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(96 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMs Nicola Thomas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(96 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWolseley UK Directors Limited (Corporation)
StatusCurrent
Appointed31 July 2014(87 years, 1 month after company formation)
Appointment Duration9 years, 8 months
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameAlexander Wilson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(61 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 April 1989)
RoleManaging Director
Correspondence Address37 Anderson Drive
Aberdeen
Aberdeenshire
AB15 4ST
Scotland
Director NameMr Graeme Joss Wilson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(61 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 October 2000)
RoleCompany Director
Correspondence AddressBermore
Inchmarlo Road
Banchory
Kincardineshire
AB31 4AH
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(61 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 October 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameGrant McKenzie Fraser
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(61 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address2 Craigie Park Place
Aberdeen
Aberdeenshire
AB2 4SF
Scotland
Director NameRobert Angus Bisset
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(61 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address4 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland
Secretary NameGrant Joss Nicol
NationalityBritish
StatusResigned
Appointed02 December 1988(61 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressAmograil 14 Gurney Street
Stonehaven
Kincardineshire
AB3 2EB
Scotland
Director NameGrant Joss Nicol
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(61 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 1994)
RoleSecretary
Correspondence AddressAmograil 14 Gurney Street
Stonehaven
Kincardineshire
AB3 2EB
Scotland
Director NameColin Alexander Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(64 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address15 Hutchison Terrace
Aberdeen
Aberdeenshire
AB1 7NN
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(66 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Secretary NameMr Robert William Skidmore
NationalityBritish
StatusResigned
Appointed01 October 1994(67 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameProf Ian Percy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(68 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2005)
RoleChartered Accountant
Correspondence Address30 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Director NameMr Robert William Skidmore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(68 years after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(78 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(78 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House, 35 Pearce Avenue
Lilliput
Poole
Dorset
BH14 8EG
Secretary NameMr Graham Middlemiss
NationalityBritish
StatusResigned
Appointed31 October 2005(78 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameMr Ian Tillotson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(78 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes
16 Hughes Hill
Shrewley
Warwickshire
CV35 7AS
Director NameAnthony Charles Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(81 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Cunningham Drive
Lutterworth
Leics
LE17 4YR
Director NameMr Keith Harold Davenport Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(81 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3RQ
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(83 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameVanessa French
StatusResigned
Appointed14 June 2013(85 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameMr Paul Gerard Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(86 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Wolseley Center Harrison Way
Spa Park
Royal Leamington Spa
CV31 3HH
Director NameMr Marc Arthur Ronchetti
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(87 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameDr Elizabeth Louise Hancox
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(89 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Secretary NameKatherine Mary McCormick
StatusResigned
Appointed31 May 2018(90 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed31 July 2014(87 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2023)
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY

Contact

Websitewww.williamwilson.co.uk
Telephone01224 877522
Telephone regionAberdeen

Location

Registered AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£68,370,000
Net Worth£39,271,000
Cash£6,836,000
Current Liabilities£58,949,000

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

21 March 1986Delivered on: 2 April 1986
Satisfied on: 15 December 2005
Persons entitled: Investors in Industry PLC

Classification: Collateral bond & floating charge
Secured details: All sums due or to become due by william wilson holdings LTD and another.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 December 1977Delivered on: 16 December 1977
Satisfied on: 21 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 December 1987Delivered on: 24 December 1987
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by professional distribution services (UK) LTD.
Particulars: Balances of accounts held by bank of scotland in the name of the company.
Fully Satisfied
18 February 1987Delivered on: 3 March 1987
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by william wilson holdings LTD and or others.
Particulars: Balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company.
Fully Satisfied
18 February 1987Delivered on: 3 March 1987
Satisfied on: 15 December 2005
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
25 November 1976Delivered on: 6 December 1976
Satisfied on: 15 December 2005
Persons entitled: Hcfc LTD

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 November 2022Delivered on: 7 December 2022
Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
23 November 2022Delivered on: 29 November 2022
Persons entitled: Atlantic Park Strategic Capital Fund, L.P.

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P. (As Term Loan Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at 7/9 pinefield parade, elgin being the subjects described in and disponed by (one) feu disposition by the joint county council of the combined county of moray and nairn in favour of william wilson and company (aberdeen) limited dated 4 april 1974 and recorded in the division of the general register of sasines applicable to the county of moray on 27 january 1977; and (two) disposition by northern eastern farmers limited in favour of william wilson and company (aberdeen) limited recorded in the division of the general register of sasines applicable to the county of moray on 24 march 1978.
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P. (As Term Loan Security Agent)

Classification: A registered charge
Particulars: All and whole (in the first place) all and whole the subjects at 26 north street, fraserburgh, aberdeenshire being the subjects described in and disponed by the disposition by bernard schrader in favour of william wilson & co (aberdeen) limited dated 7 and recorded in the division of the general register of sasines applicable to the county of aberdeen on 14, both dates in april 1978; and (in the second place) all and whole the subjects at 26 north street, fraserburgh, aberdeenshire being the subjects described in and disponed by disposition by whiteheads (aberdeen) limited to william wilson LTD dated 15 november and recorded in the division of the general register of sasines applicable to the county of aberdeen on 6 december, both months in 1995.
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P. (As Term Loan Security Agent)

Classification: A registered charge
Particulars: All and whole (one) the subjects at glenholm, altens road, nigg, aberdeen being the subjects described in and disponed by the disposition by dunfermline building society with the consent of david brendan chandler in favour of william wilson & co (aberdeen) limited dated 3 november and 27 october, both months in 1976 and recorded in the division of the general register of sasines applicable to the county of kincardine on 25 april 1977; (two) the subjects at hareness road, altens industrial estate, nigg, aberdeen being the subjects described in and disponed by the disposition by wimgrove developments limited in favour of william wilson and company (aberdeen) limited dated 18 february and recorded in the division of the general register of sasines applicable to the county of kincardine on 23 november, both months in 1977 under exception of (first) the subjects described in the disposition by william wilson and company (aberdeen) limited in favour of grampian containers limited dated 28 and 29 october 1986 recorded in the said division of the general register of sasines on 6 november 1986; and (second) the subjects registered in the land register of scotland under title number KNC25615.
Outstanding
31 March 2021Delivered on: 7 April 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P. (As Term Loan Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at crawpeel road, altens industrial estate, aberdeen being the subjects registered in the land register of scotland under title number KNC25615.
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P. (As Term Loan Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at henderson road, longman industrial estate, inverness being the subjects described in and disponed by the feu charter by the provost magistrates and councillors of the royal burgh of inverness in favour of william wilson and company (aberdeen) limited dated 8 october and recorded in the division of the general register of sasines applicable to the county of inverness on 6 november, both months in 1963 under exception of the subjects described in and disponed by deed of servitude containing a disposition by william wilson and company (aberdeen) limited in favour of the trustees of scottish widows investment partnership property trust recorded in the said division of the general register of sasines on 8 june 2007.
Outstanding
1 February 2021Delivered on: 11 February 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P as Term Loan Security Agent

Classification: A registered charge
Particulars: All the company's real property and intellectual property (except the excluded intellectual property, as set out in the instrument) are subject to the charge.
Outstanding
1 February 2021Delivered on: 10 February 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P.

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 9 February 2021
Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 9 February 2021
Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 November 2020Delivered on: 3 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Appointment of Ms Nicola Thomas as a director on 1 January 2024 (2 pages)
11 January 2024Appointment of Mr Nicky Paul Randle as a director on 1 January 2024
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/01/2024
(2 pages)
11 January 2024Second filing for the appointment of Mr Nicky Paul Randle as a director (3 pages)
11 January 2024Termination of appointment of Wolseley Directors Limited as a director on 31 December 2023 (1 page)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 July 2022 (33 pages)
7 December 2022Registration of charge SC0146910025, created on 23 November 2022 (26 pages)
29 November 2022Registration of charge SC0146910024, created on 23 November 2022 (26 pages)
13 May 2022Director's details changed for Wolseley Uk Directors Limited on 4 February 2022 (1 page)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
24 January 2022Full accounts made up to 31 July 2021 (32 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 April 2021Alterations to floating charge SC0146910016 (18 pages)
20 April 2021Alterations to floating charge SC0146910018 (19 pages)
20 April 2021Alterations to floating charge SC0146910017 (19 pages)
7 April 2021Alterations to floating charge SC0146910015 (19 pages)
7 April 2021Registration of charge SC0146910022, created on 1 April 2021 (20 pages)
7 April 2021Registration of charge SC0146910023, created on 1 April 2021 (20 pages)
7 April 2021Registration of charge SC0146910020, created on 31 March 2021 (20 pages)
7 April 2021Registration of charge SC0146910021, created on 1 April 2021 (20 pages)
7 April 2021Registration of charge SC0146910019, created on 1 April 2021 (20 pages)
12 March 2021Memorandum and Articles of Association (5 pages)
12 March 2021Resolutions
  • RES13 ‐ English law governed senior facility agreement approved 01/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
11 February 2021Registration of charge SC0146910018, created on 1 February 2021 (50 pages)
10 February 2021Registration of charge SC0146910017, created on 1 February 2021 (24 pages)
9 February 2021Registration of charge SC0146910015, created on 1 February 2021 (23 pages)
9 February 2021Registration of charge SC0146910016, created on 1 February 2021 (52 pages)
20 January 2021Full accounts made up to 31 July 2020 (32 pages)
15 December 2020Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page)
15 December 2020Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages)
3 December 2020Registration of charge SC0146910014, created on 30 November 2020 (30 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 31 July 2019 (30 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 July 2018 (29 pages)
3 December 2018Director's details changed for Wolseley Uk Directors Limited on 3 December 2018 (1 page)
6 June 2018Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Vanessa French as a secretary on 31 May 2018 (1 page)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 March 2018Appointment of Simon Gray as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018 (1 page)
21 December 2017Full accounts made up to 31 July 2017 (29 pages)
21 December 2017Full accounts made up to 31 July 2017 (29 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
17 January 2017Full accounts made up to 31 July 2016 (39 pages)
17 January 2017Full accounts made up to 31 July 2016 (39 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
2 August 2016Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page)
18 July 2016Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages)
18 July 2016Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages)
10 May 2016Auditor's resignation (2 pages)
10 May 2016Auditor's resignation (2 pages)
20 April 2016Auditor's resignation (2 pages)
20 April 2016Auditor's resignation (2 pages)
13 April 2016Full accounts made up to 31 July 2015 (34 pages)
13 April 2016Full accounts made up to 31 July 2015 (34 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,829,784
(5 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,829,784
(5 pages)
3 March 2015Full accounts made up to 31 July 2014 (35 pages)
3 March 2015Full accounts made up to 31 July 2014 (35 pages)
5 December 2014Second filing of AR01 previously delivered to Companies House made up to 23 November 2014 (16 pages)
5 December 2014Second filing of AR01 previously delivered to Companies House made up to 23 November 2014 (16 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,829,784
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2014.
(8 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,829,784
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2014.
(8 pages)
15 August 2014Termination of appointment of a director (1 page)
15 August 2014Termination of appointment of a director (1 page)
14 August 2014Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page)
14 August 2014Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Paul Gerard Turner as a director on 12 August 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
14 August 2014Termination of appointment of Paul Gerard Turner as a director on 12 August 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
4 August 2014Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages)
19 February 2014Full accounts made up to 31 July 2013 (32 pages)
19 February 2014Full accounts made up to 31 July 2013 (32 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,829,784
(4 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,829,784
(4 pages)
15 August 2013Termination of appointment of Derek Harding as a director (1 page)
15 August 2013Termination of appointment of Derek Harding as a director (1 page)
22 July 2013Appointment of Paul Gerard Turner as a director (2 pages)
22 July 2013Appointment of Paul Gerard Turner as a director (2 pages)
1 July 2013Appointment of Vanessa French as a secretary (2 pages)
1 July 2013Termination of appointment of Graham Middlemiss as a secretary (1 page)
1 July 2013Termination of appointment of Graham Middlemiss as a secretary (1 page)
1 July 2013Appointment of Vanessa French as a secretary (2 pages)
3 January 2013Full accounts made up to 31 July 2012 (31 pages)
3 January 2013Full accounts made up to 31 July 2012 (31 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 July 2011 (32 pages)
29 December 2011Full accounts made up to 31 July 2011 (32 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of Matthew Neville as a director (1 page)
7 November 2011Termination of appointment of Anthony Morris as a director (1 page)
7 November 2011Termination of appointment of Matthew Neville as a director (1 page)
7 November 2011Termination of appointment of Anthony Morris as a director (1 page)
9 February 2011Full accounts made up to 31 July 2010 (31 pages)
9 February 2011Full accounts made up to 31 July 2010 (31 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
1 July 2010Appointment of Mr Derek Harding as a director (2 pages)
1 July 2010Appointment of Mr Derek Harding as a director (2 pages)
28 April 2010Full accounts made up to 31 July 2009 (43 pages)
28 April 2010Full accounts made up to 31 July 2009 (43 pages)
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 May 2009Full accounts made up to 31 July 2008 (30 pages)
27 May 2009Full accounts made up to 31 July 2008 (30 pages)
19 January 2009Return made up to 23/11/08; full list of members (6 pages)
19 January 2009Return made up to 23/11/08; full list of members (6 pages)
11 November 2008Appointment terminated director ian tillotson (1 page)
11 November 2008Appointment terminated director ian tillotson (1 page)
6 October 2008Director appointed anthony charles morris (2 pages)
6 October 2008Director appointed keith harold davenport jones (1 page)
6 October 2008Director appointed keith harold davenport jones (1 page)
6 October 2008Director appointed anthony charles morris (2 pages)
30 May 2008Full accounts made up to 31 July 2007 (24 pages)
30 May 2008Full accounts made up to 31 July 2007 (24 pages)
30 January 2008Memorandum and Articles of Association (6 pages)
30 January 2008Memorandum and Articles of Association (6 pages)
12 December 2007Return made up to 23/11/07; full list of members (5 pages)
12 December 2007Return made up to 23/11/07; full list of members (5 pages)
19 June 2007Full accounts made up to 31 July 2006 (24 pages)
19 June 2007Full accounts made up to 31 July 2006 (24 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
7 December 2006Return made up to 23/11/06; full list of members (8 pages)
7 December 2006Return made up to 23/11/06; full list of members (8 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
8 February 2006Return made up to 23/11/05; full list of members (7 pages)
8 February 2006Return made up to 23/11/05; full list of members (7 pages)
11 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 January 2006Full accounts made up to 31 March 2005 (17 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
15 December 2005Dec mort/charge * (2 pages)
15 December 2005Dec mort/charge * (2 pages)
15 December 2005Dec mort/charge * (2 pages)
15 December 2005Dec mort/charge * (2 pages)
15 December 2005Dec mort/charge * (2 pages)
15 December 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (3 pages)
11 January 2005Full accounts made up to 31 March 2004 (17 pages)
11 January 2005Full accounts made up to 31 March 2004 (17 pages)
8 December 2004Return made up to 23/11/04; full list of members (8 pages)
8 December 2004Return made up to 23/11/04; full list of members (8 pages)
19 January 2004Full accounts made up to 31 March 2003 (17 pages)
19 January 2004Full accounts made up to 31 March 2003 (17 pages)
20 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2002Return made up to 23/11/02; full list of members (8 pages)
30 December 2002Return made up to 23/11/02; full list of members (8 pages)
17 October 2002Full accounts made up to 31 March 2002 (14 pages)
17 October 2002Full accounts made up to 31 March 2002 (14 pages)
21 December 2001Return made up to 23/11/01; full list of members (7 pages)
21 December 2001Full accounts made up to 31 March 2001 (14 pages)
21 December 2001Return made up to 23/11/01; full list of members (7 pages)
21 December 2001Full accounts made up to 31 March 2001 (14 pages)
7 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
16 October 2000Full accounts made up to 31 March 2000 (14 pages)
16 October 2000Full accounts made up to 31 March 2000 (14 pages)
22 December 1999Full accounts made up to 31 March 1999 (15 pages)
22 December 1999Full accounts made up to 31 March 1999 (15 pages)
21 December 1999Return made up to 23/11/99; full list of members (7 pages)
21 December 1999Return made up to 23/11/99; full list of members (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
21 December 1998Full accounts made up to 31 March 1998 (14 pages)
21 December 1998Full accounts made up to 31 March 1998 (14 pages)
21 December 1998Return made up to 23/11/98; full list of members (8 pages)
21 December 1998Return made up to 23/11/98; full list of members (8 pages)
10 December 1997Full accounts made up to 31 March 1997 (15 pages)
10 December 1997Return made up to 23/11/97; full list of members (8 pages)
10 December 1997Return made up to 23/11/97; full list of members (8 pages)
10 December 1997Full accounts made up to 31 March 1997 (15 pages)
20 December 1996Full accounts made up to 31 March 1996 (17 pages)
20 December 1996Return made up to 23/11/96; full list of members
  • 363(287) ‐ Registered office changed on 20/12/96
(8 pages)
20 December 1996Full accounts made up to 31 March 1996 (17 pages)
20 December 1996Return made up to 23/11/96; full list of members
  • 363(287) ‐ Registered office changed on 20/12/96
(8 pages)
25 January 1996Return made up to 23/11/95; full list of members (8 pages)
25 January 1996Full accounts made up to 31 March 1995 (18 pages)
25 January 1996Return made up to 23/11/95; full list of members (8 pages)
25 January 1996Full accounts made up to 31 March 1995 (18 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (4 pages)
1 February 1995Full accounts made up to 31 March 1994 (18 pages)
1 February 1995Full accounts made up to 31 March 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (161 pages)
4 October 1994Secretary resigned;new secretary appointed (2 pages)
4 October 1994Secretary resigned;new secretary appointed (2 pages)
7 April 1994New director appointed (3 pages)
7 April 1994New director appointed (3 pages)
31 March 1994Company name changed william wilson & company (aberde en) LIMITED\certificate issued on 01/04/94 (2 pages)
31 March 1994Company name changed william wilson & company (aberde en) LIMITED\certificate issued on 01/04/94 (2 pages)
18 January 1994Full accounts made up to 31 March 1993 (16 pages)
18 January 1994Full accounts made up to 31 March 1993 (16 pages)
3 December 1992Full accounts made up to 31 March 1992 (15 pages)
3 December 1992Full accounts made up to 31 March 1992 (15 pages)
11 December 1991Full accounts made up to 31 March 1991 (15 pages)
11 December 1991Full accounts made up to 31 March 1991 (15 pages)
24 December 1990Full accounts made up to 31 March 1990 (15 pages)
24 December 1990Full accounts made up to 31 March 1990 (15 pages)
19 December 1989Full accounts made up to 31 March 1989 (15 pages)
19 December 1989Full accounts made up to 31 March 1989 (15 pages)
7 December 1988Full accounts made up to 31 March 1988 (15 pages)
7 December 1988Full accounts made up to 31 March 1988 (15 pages)
24 December 1987Partic of mort/charge 11820 (3 pages)
17 December 1987Full accounts made up to 31 March 1987 (15 pages)
17 December 1987Full accounts made up to 31 March 1987 (15 pages)
15 December 1986Return made up to 13/11/86; full list of members (10 pages)
15 December 1986Full accounts made up to 31 March 1986 (15 pages)
15 December 1986Return made up to 13/11/86; full list of members (10 pages)
15 December 1986Full accounts made up to 31 March 1986 (15 pages)
2 July 1979Memorandum and Articles of Association (24 pages)
2 July 1979Memorandum and Articles of Association (24 pages)