Company NameWilliams And Co 2012 Ltd
Company StatusDissolved
Company NumberSC024587
CategoryPrivate Limited Company
Incorporation Date13 September 1946(77 years, 7 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesCGL Cometec Limited and CGL Systems Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Roderick Ian Arthur Angus
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(68 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Law Place
Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
Director NameDavid Stewart Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(42 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1997)
RoleManager
Correspondence Address16 Southend Court
Strathaven
Lanarkshire
ML10 6QU
Scotland
Director NameMarie Williams
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(42 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1997)
RoleHousewife
Correspondence Address103 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6RA
Scotland
Director NameMr William Brian Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(42 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 July 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Redburn Avenue
Giffnock
Glasgow
G46 6RH
Scotland
Secretary NameMr William Brian Williams
NationalityBritish
StatusResigned
Appointed28 December 1988(42 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Redburn Avenue
Giffnock
Glasgow
G46 6RH
Scotland
Director NameJohn Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(51 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 26 February 2010)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage
Stoneheap Crofts
Swest Lothian
EH47 8BX
Scotland
Director NameStuart Campbell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(51 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 18 December 2012)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Pine Crescent
Hamilton
Lanarkshire
ML3 8TZ
Scotland
Secretary NameDoreen Maria Williams
NationalityBritish
StatusResigned
Appointed01 October 1997(51 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address5 Redburn Avenue
Giffnock
Glasgow
G46 6RH
Scotland
Director NameDavid Cowie Millar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(53 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address14 Drummond Place
Falkirk
Stirlingshire
FK1 5PN
Scotland
Director NameBrian McIntyre
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(55 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Patrickbank Wynd
Elderslie
Johnstone
Renfrewshire
PA5 9US
Scotland
Director NameBrian Andrew Mace
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(57 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2006)
RoleSales Manager
Correspondence Address10 Ebberns Road
Apsley
Herts
HP3 9QR
Director NameMr Cameron Douglas Macbride
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(61 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2012)
RoleSales Director
Country of ResidenceScotland
Correspondence Address15 Clyde Avenue
Bothwell
Glasgow
G71 8DT
Scotland
Secretary NameMr Stuart Campbell
NationalityBritish
StatusResigned
Appointed12 January 2009(62 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2012)
RoleCompany Director
Correspondence Address65 Pine Crescent
Torhead Farm
Hamilton
Lanarkshire
ML3 8TZ
Scotland

Contact

Websitemerson-signs.com
Telephone01355 243021
Telephone regionEast Kilbride

Location

Registered Address1 Law Place
Nerston Mains Industrial Estate
East Kilbride
G74 4QQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

64.5k at £1Williams & Co 2013 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£279,941
Cash£36,307
Current Liabilities£481,082

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

24 June 2003Delivered on: 30 June 2003
Satisfied on: 3 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whole subjects known as 2 young place, kelvin industrial estate, east kilbride (title number LAN12890).
Fully Satisfied
27 September 2001Delivered on: 2 October 2001
Satisfied on: 2 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 lithgow place, college milton industrial estate, east kilbride and the piece of ground at the rear of 2 and 4 lithgow place, college milton ind est, east kilbride.
Fully Satisfied
17 March 1999Delivered on: 31 March 1999
Satisfied on: 2 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 lithgow place, college milton north, east kilbride.
Fully Satisfied
25 June 1992Delivered on: 3 July 1992
Satisfied on: 3 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 May 1988Delivered on: 20 May 1988
Satisfied on: 26 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leases over properties at lithgow place east kilbride see page 2 of document.
Fully Satisfied
10 December 1987Delivered on: 23 December 1987
Satisfied on: 25 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
19 January 1987Delivered on: 30 January 1987
Satisfied on: 25 January 1990
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £17,077.74 and all further sums due or to become due.
Particulars: Factory building 2 lithgow place college milton east kilbride.
Fully Satisfied
28 December 2012Delivered on: 7 January 2013
Satisfied on: 3 July 2015
Persons entitled: Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Right titles benefits and interests whether present or future to the rents see form for further details.
Fully Satisfied
19 January 1987Delivered on: 30 January 1987
Satisfied on: 2 April 2008
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: £74,392.44 and all sums due or to become due.
Particulars: Factory building 4 lithgow place college milton east kilbride.
Fully Satisfied
1 July 2015Delivered on: 10 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2012Delivered on: 4 January 2013
Persons entitled: Mersons Signs Limited

Classification: Standard security
Secured details: The whole obligations.
Particulars: 2 young place kelvin industrial estate east kilbride glasgow LAN128908.
Outstanding

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2017Satisfaction of charge SC0245870012 in full (1 page)
7 September 2017Satisfaction of charge SC0245870012 in full (1 page)
7 September 2017Satisfaction of charge 10 in full (1 page)
7 September 2017Satisfaction of charge 10 in full (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
18 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
18 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
28 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 64,500
(3 pages)
28 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 64,500
(3 pages)
12 January 2016Amended total exemption full accounts made up to 31 March 2012 (11 pages)
12 January 2016Amended total exemption full accounts made up to 31 March 2012 (11 pages)
10 July 2015Registration of charge SC0245870012, created on 1 July 2015 (21 pages)
10 July 2015Registration of charge SC0245870012, created on 1 July 2015 (21 pages)
10 July 2015Registration of charge SC0245870012, created on 1 July 2015 (21 pages)
6 July 2015Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages)
6 July 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages)
6 July 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages)
6 July 2015Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages)
6 July 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ on 6 July 2015 (2 pages)
3 July 2015Satisfaction of charge 11 in full (1 page)
3 July 2015Satisfaction of charge 9 in full (1 page)
3 July 2015Satisfaction of charge 9 in full (1 page)
3 July 2015Satisfaction of charge 5 in full (1 page)
3 July 2015Satisfaction of charge 11 in full (1 page)
3 July 2015Satisfaction of charge 5 in full (1 page)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 64,500
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 64,500
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 64,500
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 64,500
(3 pages)
26 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 64,500
(3 pages)
26 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 64,500
(3 pages)
29 January 2013Company name changed cgl systems LIMITED\certificate issued on 29/01/13
  • CONNOT ‐
(3 pages)
29 January 2013Company name changed cgl systems LIMITED\certificate issued on 29/01/13
  • CONNOT ‐
(3 pages)
29 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-18
(1 page)
29 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-18
(1 page)
8 January 2013Registered office address changed from 2 Young Place Kelvin Industrial Place East Kilbride G75 0TD on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Brian Mcintyre as a director (1 page)
8 January 2013Termination of appointment of Stuart Campbell as a secretary (1 page)
8 January 2013Termination of appointment of Stuart Campbell as a director (1 page)
8 January 2013Termination of appointment of Cameron Macbride as a director (1 page)
8 January 2013Termination of appointment of Cameron Macbride as a director (1 page)
8 January 2013Termination of appointment of Stuart Campbell as a director (1 page)
8 January 2013Termination of appointment of Stuart Campbell as a secretary (1 page)
8 January 2013Termination of appointment of Brian Mcintyre as a director (1 page)
8 January 2013Registered office address changed from 2 Young Place Kelvin Industrial Place East Kilbride G75 0TD on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 2 Young Place Kelvin Industrial Place East Kilbride G75 0TD on 8 January 2013 (1 page)
7 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
28 December 2012Alterations to floating charge 5 (5 pages)
28 December 2012Alterations to floating charge 5 (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
18 June 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
18 June 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
4 November 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
4 November 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
25 October 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
25 October 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
15 April 2010Termination of appointment of John Campbell as a director (1 page)
15 April 2010Termination of appointment of John Campbell as a director (1 page)
9 December 2009Secretary's details changed for Stuart Campbell on 1 October 2009 (1 page)
9 December 2009Director's details changed for Cameron Douglas Macbride on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for John Campbell on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Cameron Douglas Macbride on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
9 December 2009Secretary's details changed for Stuart Campbell on 1 October 2009 (1 page)
9 December 2009Director's details changed for Cameron Douglas Macbride on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Stuart Campbell on 1 October 2009 (1 page)
9 December 2009Director's details changed for John Campbell on 1 October 2009 (2 pages)
9 December 2009Director's details changed for John Campbell on 1 October 2009 (2 pages)
6 July 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
6 July 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
26 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
26 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
4 February 2009Secretary appointed stuart campbell (2 pages)
4 February 2009Secretary appointed stuart campbell (2 pages)
4 February 2009Appointment terminated secretary doreen williams (1 page)
4 February 2009Appointment terminated secretary doreen williams (1 page)
16 December 2008Return made up to 06/12/08; full list of members (5 pages)
16 December 2008Return made up to 06/12/08; full list of members (5 pages)
1 May 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
1 May 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
4 April 2008Declaration of assistance for shares acquisition (4 pages)
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 April 2008Declaration of assistance for shares acquisition (4 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 March 2008Director's change of particulars / stuart campbell / 12/03/2008 (1 page)
14 March 2008Director's change of particulars / stuart campbell / 12/03/2008 (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
19 December 2007Return made up to 06/12/07; full list of members (3 pages)
19 December 2007Return made up to 06/12/07; full list of members (3 pages)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
31 July 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
31 July 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
18 January 2007Return made up to 06/12/06; full list of members (3 pages)
18 January 2007Return made up to 06/12/06; full list of members (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
4 April 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
4 April 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
21 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
22 June 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
12 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
21 May 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
21 May 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
22 December 2003Return made up to 06/12/03; full list of members (8 pages)
22 December 2003Return made up to 06/12/03; full list of members (8 pages)
29 July 2003Registered office changed on 29/07/03 from: 2 lithgow place college milton north east kilbride glasgow G74 1PL (1 page)
29 July 2003Registered office changed on 29/07/03 from: 2 lithgow place college milton north east kilbride glasgow G74 1PL (1 page)
24 July 2003Company name changed cgl cometec LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed cgl cometec LIMITED\certificate issued on 24/07/03 (2 pages)
30 June 2003Partic of mort/charge * (5 pages)
30 June 2003Partic of mort/charge * (5 pages)
13 February 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
13 February 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
19 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
18 April 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2002£ nc 65000/100000 27/03/02 (1 page)
11 April 2002£ nc 65000/100000 27/03/02 (1 page)
16 January 2002Return made up to 06/12/01; full list of members (7 pages)
16 January 2002Return made up to 06/12/01; full list of members (7 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
2 October 2001Partic of mort/charge * (5 pages)
2 October 2001Partic of mort/charge * (5 pages)
27 April 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
27 April 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
28 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Accounts made up to 30 September 1999 (16 pages)
31 July 2000Accounts made up to 30 September 1999 (16 pages)
18 January 2000Return made up to 06/12/99; full list of members (7 pages)
18 January 2000Return made up to 06/12/99; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 March 1999Partic of mort/charge * (5 pages)
31 March 1999Partic of mort/charge * (5 pages)
13 January 1999Return made up to 06/12/98; full list of members (6 pages)
13 January 1999Return made up to 06/12/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
3 February 1998Ad 26/08/97--------- £ si 4500@1 (2 pages)
3 February 1998Particulars of contract relating to shares (3 pages)
3 February 1998Particulars of contract relating to shares (3 pages)
3 February 1998Ad 26/08/97--------- £ si 4500@1 (2 pages)
27 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
18 September 1997Company name changed william williams & sons (glasgow ) LIMITED\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed william williams & sons (glasgow ) LIMITED\certificate issued on 19/09/97 (2 pages)
12 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 September 1997Ad 27/08/97--------- £ si 50000@1=50000 £ ic 14500/64500 (2 pages)
12 September 1997Particulars of contract relating to shares (3 pages)
12 September 1997Particulars of contract relating to shares (3 pages)
12 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 September 1997Ad 27/08/97--------- £ si 50000@1=50000 £ ic 14500/64500 (2 pages)
27 August 1997Ad 26/08/97--------- £ si 4500@1=4500 £ ic 10000/14500 (2 pages)
27 August 1997Photocopy 883 (3 pages)
27 August 1997Photocopy 883 (3 pages)
27 August 1997Ad 26/08/97--------- £ si 4500@1=4500 £ ic 10000/14500 (2 pages)
20 August 1997Memorandum and Articles of Association (9 pages)
20 August 1997Nc inc already adjusted 18/08/97 (1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 August 1997Nc inc already adjusted 18/08/97 (1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 August 1997Memorandum and Articles of Association (9 pages)
28 July 1997Full group accounts made up to 30 September 1996 (16 pages)
28 July 1997Full group accounts made up to 30 September 1996 (16 pages)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Return made up to 06/12/96; no change of members (4 pages)
15 January 1997Return made up to 06/12/96; no change of members (4 pages)
28 May 1996Accounts made up to 30 September 1995 (15 pages)
28 May 1996Accounts made up to 30 September 1995 (15 pages)
20 February 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
13 February 1987Accounts for a small company made up to 30 September 1986 (6 pages)
13 February 1987Accounts for a small company made up to 30 September 1986 (6 pages)
7 September 1977New secretary appointed (1 page)
7 September 1977New secretary appointed (1 page)
5 August 1963Accounts made up to 30 September 1982 (7 pages)
5 August 1963Accounts made up to 30 September 1982 (7 pages)
30 September 1946Incorporation (13 pages)
30 September 1946Incorporation (13 pages)