Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary Name | Mr Nicky Paul Randle |
---|---|
Status | Current |
Appointed | 04 December 2020(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Director Name | Wolseley UK Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2014(87 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2014(87 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Robert Angus Bisset |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 4 Gullymoss Gardens Westhill Aberdeenshire AB32 6NF Scotland |
Director Name | Grant McKenzie Fraser |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 2 Craigie Park Place Aberdeen Aberdeenshire AB2 4SF Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Alexander Wilson |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(61 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 April 1989) |
Role | Managing Director |
Correspondence Address | 37 Anderson Drive Aberdeen Aberdeenshire AB15 4ST Scotland |
Director Name | Mr Graeme Joss Wilson |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | Bermore Inchmarlo Road Banchory Kincardineshire AB31 4AH Scotland |
Secretary Name | Grant Joss Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1988(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Amograil 14 Gurney Street Stonehaven Kincardineshire AB3 2EB Scotland |
Director Name | Grant Joss Nicol |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(61 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | Amograil 14 Gurney Street Stonehaven Kincardineshire AB3 2EB Scotland |
Director Name | Colin Alexander Wilson |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 15 Hutchison Terrace Aberdeen Aberdeenshire AB1 7NN Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(66 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Secretary Name | Mr Robert William Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(67 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bayview Road Aberdeen AB15 4EY Scotland |
Director Name | Robert Angus Bisset |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(68 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 February 2007) |
Role | Company Director |
Correspondence Address | 4 Gullymoss Gardens Westhill Aberdeenshire AB32 6NF Scotland |
Director Name | Prof Ian Percy |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(68 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 30 Midmar Drive Edinburgh EH10 6BU Scotland |
Director Name | Mr Robert William Skidmore |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(68 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bayview Road Aberdeen AB15 4EY Scotland |
Director Name | Mr Adrian Barden |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(78 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House, 35 Pearce Avenue Lilliput Poole Dorset BH14 8EG |
Director Name | Mr Matthew James Neville |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(78 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Brickall Long Marston Stratford Upon Avon Warwickshire CV37 8QL |
Secretary Name | Mr Graham Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spindle Lane Dickens Heath Solihull West Midlands B90 1RP |
Director Name | Mr Ian Tillotson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ashes 16 Hughes Hill Shrewley Warwickshire CV35 7AS |
Director Name | Anthony Charles Morris |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cunningham Drive Lutterworth Leics LE17 4YR |
Director Name | Mr Keith Harold Davenport Jones |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3RQ |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(83 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Vanessa French |
---|---|
Status | Resigned |
Appointed | 14 June 2013(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Director Name | Mr Paul Gerard Turner |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(86 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Wolseley Center Harrison Way Spa Park Royal Leamington Spa CV31 3HH |
Director Name | Mr Marc Arthur Ronchetti |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Director Name | Dr Elizabeth Louise Hancox |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(89 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Secretary Name | Katherine Mary McCormick |
---|---|
Status | Resigned |
Appointed | 31 May 2018(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Website | www.williamwilson.co.uk |
---|---|
Telephone | 01224 877522 |
Telephone region | Aberdeen |
Registered Address | Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £68,370,000 |
Net Worth | £39,271,000 |
Cash | £6,836,000 |
Current Liabilities | £58,949,000 |
Latest Accounts | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 25 April 2022 (11 months ago) |
---|---|
Next Return Due | 9 May 2023 (1 month, 2 weeks from now) |
21 March 1986 | Delivered 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 1977 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1976 | Delivered 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 2022 | Delivered on: 7 December 2022 Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
23 November 2022 | Delivered on: 29 November 2022 Persons entitled: Atlantic Park Strategic Capital Fund, L.P. Classification: A registered charge Outstanding |
1 April 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 10 February 2021 Persons entitled: Atlantic Park Strategic Capital Fund, L.P. Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 9 February 2021 Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
1 February 2021 | Delivered on: 9 February 2021 Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
30 November 2020 | Delivered on: 3 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 January 2022 | Full accounts made up to 31 July 2021 (32 pages) |
---|---|
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 April 2021 | Alterations to floating charge SC0146910016 (18 pages) |
20 April 2021 | Alterations to floating charge SC0146910018 (19 pages) |
20 April 2021 | Alterations to floating charge SC0146910017 (19 pages) |
7 April 2021 | Registration of charge SC0146910019, created on 1 April 2021 (20 pages) |
7 April 2021 | Registration of charge SC0146910020, created on 31 March 2021 (20 pages) |
7 April 2021 | Registration of charge SC0146910021, created on 1 April 2021 (20 pages) |
7 April 2021 | Registration of charge SC0146910022, created on 1 April 2021 (20 pages) |
7 April 2021 | Registration of charge SC0146910023, created on 1 April 2021 (20 pages) |
7 April 2021 | Alterations to floating charge SC0146910015 (19 pages) |
12 March 2021 | Memorandum and Articles of Association (5 pages) |
12 March 2021 | Resolutions
|
11 February 2021 | Registration of charge SC0146910018, created on 1 February 2021 (50 pages) |
10 February 2021 | Registration of charge SC0146910017, created on 1 February 2021 (24 pages) |
9 February 2021 | Registration of charge SC0146910015, created on 1 February 2021 (23 pages) |
9 February 2021 | Registration of charge SC0146910016, created on 1 February 2021 (52 pages) |
20 January 2021 | Full accounts made up to 31 July 2020 (32 pages) |
15 December 2020 | Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page) |
3 December 2020 | Registration of charge SC0146910014, created on 30 November 2020 (30 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 31 July 2019 (30 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 July 2018 (29 pages) |
3 December 2018 | Director's details changed for Wolseley Uk Directors Limited on 3 December 2018 (1 page) |
6 June 2018 | Termination of appointment of Vanessa French as a secretary on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Simon Gray as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018 (1 page) |
21 December 2017 | Full accounts made up to 31 July 2017 (29 pages) |
21 December 2017 | Full accounts made up to 31 July 2017 (29 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (39 pages) |
17 January 2017 | Full accounts made up to 31 July 2016 (39 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page) |
18 July 2016 | Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages) |
18 July 2016 | Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages) |
10 May 2016 | Auditor's resignation (2 pages) |
10 May 2016 | Auditor's resignation (2 pages) |
20 April 2016 | Auditor's resignation (2 pages) |
20 April 2016 | Auditor's resignation (2 pages) |
13 April 2016 | Full accounts made up to 31 July 2015 (34 pages) |
13 April 2016 | Full accounts made up to 31 July 2015 (34 pages) |
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 March 2015 | Full accounts made up to 31 July 2014 (35 pages) |
3 March 2015 | Full accounts made up to 31 July 2014 (35 pages) |
5 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2014 (16 pages) |
5 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 November 2014 (16 pages) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 August 2014 | Termination of appointment of a director (1 page) |
15 August 2014 | Termination of appointment of a director (1 page) |
14 August 2014 | Termination of appointment of Paul Gerard Turner as a director on 12 August 2014
|
14 August 2014 | Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page) |
14 August 2014 | Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Paul Gerard Turner as a director on 12 August 2014
|
14 August 2014 | Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page) |
14 August 2014 | Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages) |
19 February 2014 | Full accounts made up to 31 July 2013 (32 pages) |
19 February 2014 | Full accounts made up to 31 July 2013 (32 pages) |
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
15 August 2013 | Termination of appointment of Derek Harding as a director (1 page) |
15 August 2013 | Termination of appointment of Derek Harding as a director (1 page) |
22 July 2013 | Appointment of Paul Gerard Turner as a director (2 pages) |
22 July 2013 | Appointment of Paul Gerard Turner as a director (2 pages) |
1 July 2013 | Appointment of Vanessa French as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Graham Middlemiss as a secretary (1 page) |
1 July 2013 | Appointment of Vanessa French as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Graham Middlemiss as a secretary (1 page) |
3 January 2013 | Full accounts made up to 31 July 2012 (31 pages) |
3 January 2013 | Full accounts made up to 31 July 2012 (31 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 July 2011 (32 pages) |
29 December 2011 | Full accounts made up to 31 July 2011 (32 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Termination of appointment of Matthew Neville as a director (1 page) |
7 November 2011 | Termination of appointment of Anthony Morris as a director (1 page) |
7 November 2011 | Termination of appointment of Matthew Neville as a director (1 page) |
7 November 2011 | Termination of appointment of Anthony Morris as a director (1 page) |
9 February 2011 | Full accounts made up to 31 July 2010 (31 pages) |
9 February 2011 | Full accounts made up to 31 July 2010 (31 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Appointment of Mr Derek Harding as a director (2 pages) |
1 July 2010 | Appointment of Mr Derek Harding as a director (2 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (43 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (43 pages) |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
27 May 2009 | Full accounts made up to 31 July 2008 (30 pages) |
27 May 2009 | Full accounts made up to 31 July 2008 (30 pages) |
19 January 2009 | Return made up to 23/11/08; full list of members (6 pages) |
19 January 2009 | Return made up to 23/11/08; full list of members (6 pages) |
11 November 2008 | Appointment terminated director ian tillotson (1 page) |
11 November 2008 | Appointment terminated director ian tillotson (1 page) |
6 October 2008 | Director appointed keith harold davenport jones (1 page) |
6 October 2008 | Director appointed anthony charles morris (2 pages) |
6 October 2008 | Director appointed keith harold davenport jones (1 page) |
6 October 2008 | Director appointed anthony charles morris (2 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (24 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (24 pages) |
30 January 2008 | Memorandum and Articles of Association (6 pages) |
30 January 2008 | Memorandum and Articles of Association (6 pages) |
12 December 2007 | Return made up to 23/11/07; full list of members (5 pages) |
12 December 2007 | Return made up to 23/11/07; full list of members (5 pages) |
19 June 2007 | Full accounts made up to 31 July 2006 (24 pages) |
19 June 2007 | Full accounts made up to 31 July 2006 (24 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
7 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
8 February 2006 | Return made up to 23/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 23/11/05; full list of members (7 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
15 December 2005 | Dec mort/charge * (2 pages) |
15 December 2005 | Dec mort/charge * (2 pages) |
15 December 2005 | Dec mort/charge * (2 pages) |
15 December 2005 | Dec mort/charge * (2 pages) |
15 December 2005 | Dec mort/charge * (2 pages) |
15 December 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
11 November 2005 | Dec mort/charge * (2 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
11 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
8 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 December 2003 | Return made up to 23/11/03; full list of members
|
20 December 2003 | Return made up to 23/11/03; full list of members
|
30 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
30 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
7 December 2000 | Return made up to 23/11/00; full list of members
|
7 December 2000 | Return made up to 23/11/00; full list of members
|
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
16 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 December 1998 | Return made up to 23/11/98; full list of members (8 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 December 1998 | Return made up to 23/11/98; full list of members (8 pages) |
10 December 1997 | Return made up to 23/11/97; full list of members (8 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
10 December 1997 | Return made up to 23/11/97; full list of members (8 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
20 December 1996 | Return made up to 23/11/96; full list of members
|
20 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
20 December 1996 | Return made up to 23/11/96; full list of members
|
25 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
25 January 1996 | Return made up to 23/11/95; full list of members (8 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
25 January 1996 | Return made up to 23/11/95; full list of members (8 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (4 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (18 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (161 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
4 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1994 | New director appointed (3 pages) |
7 April 1994 | New director appointed (3 pages) |
31 March 1994 | Company name changed william wilson & company (aberde en) LIMITED\certificate issued on 01/04/94 (2 pages) |
31 March 1994 | Company name changed william wilson & company (aberde en) LIMITED\certificate issued on 01/04/94 (2 pages) |
18 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
18 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
3 December 1992 | Full accounts made up to 31 March 1992 (15 pages) |
3 December 1992 | Full accounts made up to 31 March 1992 (15 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (15 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (15 pages) |
24 December 1990 | Full accounts made up to 31 March 1990 (15 pages) |
24 December 1990 | Full accounts made up to 31 March 1990 (15 pages) |
19 December 1989 | Full accounts made up to 31 March 1989 (15 pages) |
19 December 1989 | Full accounts made up to 31 March 1989 (15 pages) |
7 December 1988 | Full accounts made up to 31 March 1988 (15 pages) |
7 December 1988 | Full accounts made up to 31 March 1988 (15 pages) |
24 December 1987 | Partic of mort/charge 11820 (3 pages) |
17 December 1987 | Full accounts made up to 31 March 1987 (15 pages) |
17 December 1987 | Full accounts made up to 31 March 1987 (15 pages) |
15 December 1986 | Full accounts made up to 31 March 1986 (15 pages) |
15 December 1986 | Return made up to 13/11/86; full list of members (10 pages) |
15 December 1986 | Full accounts made up to 31 March 1986 (15 pages) |
15 December 1986 | Return made up to 13/11/86; full list of members (10 pages) |
2 July 1979 | Memorandum and Articles of Association (24 pages) |
2 July 1979 | Memorandum and Articles of Association (24 pages) |