Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary Name | Katherine Mary McCormick |
---|---|
Status | Current |
Appointed | 31 May 2018(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 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 | 6 years, 5 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 74 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 78 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 81 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 | United Kingdom |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Alexander Wilson |
---|---|
Date of Birth | February 1935 (Born 86 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 89 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 68 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 60 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 77 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 74 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 79 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 60 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 66 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 52 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 66 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 72 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 72 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 47 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 | England |
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 56 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 | United Kingdom |
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 44 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 | United Kingdom |
Correspondence Address | The Wolseley Center Harrison Way Leamington Spa CV31 3HH |
Director Name | Dr Elizabeth Louise Hancox |
---|---|
Date of Birth | August 1970 (Born 50 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 |
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 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 20 March 2020 (10 months ago) |
---|---|
Next Return Due | 1 May 2021 (3 months, 1 week 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 |
30 November 2020 | Delivered on: 3 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
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) |
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) |
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) |
10 May 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) |
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
30 May 2008 | Full accounts made up to 31 July 2007 (24 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) |
19 June 2007 | Full accounts made up to 31 July 2006 (24 pages) |
15 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) |
8 November 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (3 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) |
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) |
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) |
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) |
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
|
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) |
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
|
25 October 2000 | Director resigned (1 page) |
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) |
21 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
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) |
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
|
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) |
1 February 1995 | Full accounts made up to 31 March 1994 (18 pages) |
4 October 1994 | Secretary resigned;new secretary appointed (2 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) |
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) |
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) |
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) |
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) |
2 July 1979 | Memorandum and Articles of Association (24 pages) |