Company NameAndrew Wilson & Sons Limited
Company StatusActive
Company NumberSC019360
CategoryPrivate Limited Company
Incorporation Date17 October 1936(87 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Helen Irvine Lees
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 1989(52 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address28 Mountcastle Drive South
Edinburgh
Midlothian
EH15 1PZ
Scotland
Director NameJohn Storrie Lees
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1989(52 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address28 Mountcastle Drive South
Edinburgh
Midlothian
EH15 1PZ
Scotland
Director NameRobert Simpson Millar Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 1989(52 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Durham Avenue
Portobello
Edinburgh
Midlothian
EH15 1RY
Scotland
Secretary NameMrs Helen Irvine Lees
NationalityScottish
StatusCurrent
Appointed26 January 1989(52 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Mountcastle Drive South
Edinburgh
Midlothian
EH15 1PZ
Scotland
Director NameAndrew John Lees
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(63 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39 Spring Gardens
Edinburgh
EH8 8HR
Scotland
Director NameMrs Jeannie Morton Wilson
NationalityBritish
StatusResigned
Appointed26 January 1989(52 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1990)
RoleCompany Director
Correspondence Address46 Durham Avenue
Portobello
Edinburgh
Midlothian
EH15 1RY
Scotland
Director NameMr David William Robert Lees
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed19 January 2000(63 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 June 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Oswald Terrace
Prestonpans
East Lothian
EH32 9EG
Scotland

Contact

Websitewilsonscaterhire.co.uk
Email address[email protected]
Telephone0131 6618282
Telephone regionEdinburgh

Location

Registered Address"St Ann's Mount" 39 Spring Gardens
Abbeyhill
Edinburgh
EH8 8HR
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

50 at £1Andrew John Lees
7.40%
Ordinary
50 at £1David William Robert Lees
7.40%
Ordinary
239 at £1Robert Simpson Millar Wilson
35.36%
Ordinary
217 at £1Helen Irvine Lees
32.10%
Ordinary
26 at £1Robert Simpson Millar Wilson
3.85%
Ordinary B
24 at £1John Storrie Lees
3.55%
Ordinary B
20 at £1Andrew John Lees
2.96%
Ordinary B
20 at £1David William Robert Lees
2.96%
Ordinary B
20 at £1John Storrie Lees
2.96%
Ordinary
10 at £1Helen Irvine Lees
1.48%
Ordinary B

Financials

Year2014
Net Worth£718,099
Cash£43,933
Current Liabilities£139,881

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

2 February 2009Delivered on: 17 February 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

17 November 2020Notification of Helen Irvine Lees as a person with significant control on 15 April 2016 (2 pages)
10 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
23 October 2019Director's details changed for Andrew John Lees on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Managing Director Robert Simpson Millar Wilson on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Andrew John Lees on 23 October 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 February 2016Director's details changed for Andrew John Lees on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 676
(8 pages)
1 February 2016Director's details changed for Andrew John Lees on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 676
(8 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 676
(8 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 676
(8 pages)
2 September 2014Termination of appointment of David William Robert Lees as a director on 13 June 2014 (1 page)
2 September 2014Termination of appointment of David William Robert Lees as a director on 13 June 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 676
(9 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 676
(9 pages)
20 January 2014Registered office address changed from 39 St Ann's Mount Spring Gardens Abbeyhill Edinburgh EH8 8HR Scotland on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 39 St Ann's Mount Spring Gardens Abbeyhill Edinburgh EH8 8HR Scotland on 20 January 2014 (1 page)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (11 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (11 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 February 2012Director's details changed for Andrew John Lees on 31 December 2011 (2 pages)
7 February 2012Director's details changed for Andrew John Lees on 31 December 2011 (2 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (9 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 February 2010Director's details changed for Robert Simpson Millar Wilson on 19 January 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Robert Simpson Millar Wilson on 19 January 2010 (2 pages)
15 February 2010Director's details changed for David William Robert Lees on 19 January 2010 (2 pages)
15 February 2010Director's details changed for Helen Irvine Lees on 19 January 2010 (2 pages)
15 February 2010Director's details changed for Helen Irvine Lees on 19 January 2010 (2 pages)
15 February 2010Director's details changed for John Storrie Lees on 19 January 2010 (2 pages)
15 February 2010Director's details changed for John Storrie Lees on 19 January 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Andrew John Lees on 19 January 2010 (2 pages)
15 February 2010Director's details changed for Andrew John Lees on 19 January 2010 (2 pages)
15 February 2010Director's details changed for David William Robert Lees on 19 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2009Return made up to 19/01/09; full list of members (5 pages)
20 January 2009Return made up to 19/01/09; full list of members (5 pages)
20 January 2009Registered office changed on 20/01/2009 from st ann's mount 39 spring gardens abbeyhill edinburgh EH8 8HR (1 page)
20 January 2009Registered office changed on 20/01/2009 from st ann's mount 39 spring gardens abbeyhill edinburgh EH8 8HR (1 page)
7 April 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 April 2007Ad 21/03/07--------- £ si 100@1=100 £ ic 576/676 (2 pages)
11 April 2007Ad 21/03/07--------- £ si 100@1=100 £ ic 576/676 (2 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 March 2007Return made up to 19/01/07; full list of members (9 pages)
2 March 2007Return made up to 19/01/07; full list of members (9 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2005£ ic 588/576 31/10/05 £ sr 12@1=12 (1 page)
11 November 2005£ ic 588/576 31/10/05 £ sr 12@1=12 (1 page)
13 October 2005£ ic 600/588 30/09/05 £ sr 12@1=12 (1 page)
13 October 2005£ ic 600/588 30/09/05 £ sr 12@1=12 (1 page)
10 October 2005Resolutions
  • RES13 ‐ Agreement 29/09/05
(5 pages)
10 October 2005Resolutions
  • RES13 ‐ Agreement 29/09/05
(5 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005Return made up to 19/01/05; full list of members (9 pages)
28 January 2005Return made up to 19/01/05; full list of members (9 pages)
6 September 2004Location of register of members (1 page)
6 September 2004Location of register of members (1 page)
8 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (9 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (9 pages)
13 February 2002Return made up to 19/01/02; full list of members (8 pages)
13 February 2002Return made up to 19/01/02; full list of members (8 pages)
5 February 2001Return made up to 19/01/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 February 2001Return made up to 19/01/01; full list of members (8 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 February 2000Return made up to 19/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2000Return made up to 19/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
29 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 January 1999Return made up to 19/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 1999Return made up to 19/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 1998Return made up to 21/01/98; no change of members (4 pages)
5 February 1998Return made up to 21/01/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
29 January 1997Return made up to 21/01/97; no change of members (4 pages)
29 January 1997Return made up to 21/01/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 30 September 1996 (7 pages)
21 November 1996Accounts for a small company made up to 30 September 1996 (7 pages)
19 January 1996Return made up to 21/01/96; full list of members (6 pages)
19 January 1996Return made up to 21/01/96; full list of members (6 pages)
17 November 1995Full accounts made up to 30 September 1995 (6 pages)
17 November 1995Full accounts made up to 30 September 1995 (6 pages)
7 March 1945Increase in nominal capital (3 pages)
7 March 1945Increase in nominal capital (3 pages)
17 October 1936Incorporation (14 pages)
17 October 1936Incorporation (14 pages)