Company NameWilson Watson McVinnie Limited
Company StatusDissolved
Company NumberSC030135
CategoryPrivate Limited Company
Incorporation Date21 June 1954(69 years, 10 months ago)
Dissolution Date20 October 2023 (6 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Dunbar Gilmour
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1990(36 years after company formation)
Appointment Duration33 years, 3 months (closed 20 October 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameElaine Geunda Gilmour
NationalityBritish
StatusClosed
Appointed01 January 2005(50 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr William Scott Falconer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(51 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameElaine Geunda Gilmour
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(55 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 20 October 2023)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Lindsey Marion Falconer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(57 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 20 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stuart William Gilmour
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(63 years, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 20 October 2023)
RoleAirline Pilot
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Victoria Jane Armstrong
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(63 years, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 20 October 2023)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameHenry Howard Castle
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(36 years after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1993)
RoleEngineer
Correspondence Address30 Mansfield Crescent
Old Kilpatrick
Dumbartonshire
Director NameWilliam Scott Falconer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(36 years after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLaverock House
29 Buchanan Street
Balfron
Lanarkshire
G63 0TS
Scotland
Director NameJohn Scott Gilmour
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(36 years after company formation)
Appointment Duration18 years, 12 months (resigned 26 June 2009)
RoleChartered Accountant
Correspondence AddressBarnmill
Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Secretary NameWilliam Scott Falconer
NationalityBritish
StatusResigned
Appointed02 July 1990(36 years after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaverock House
29 Buchanan Street
Balfron
Lanarkshire
G63 0TS
Scotland

Contact

Telephone0141 4453692
Telephone regionGlasgow

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.3k at £1William D. Gilmour
9.38%
Ordinary
21.8k at £1Elaine Geunda Gilmour
38.84%
Ordinary
15.5k at £1Susan Gilmour
27.68%
Ordinary
13.5k at £1Lindsay M. Falconer
24.11%
Ordinary

Financials

Year2014
Net Worth£732,800
Cash£100,654
Current Liabilities£21,143

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

8 March 1985Delivered on: 19 March 1985
Satisfied on: 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plot of ground at renfrew rd bogmoor rd shieldhall glasgow.
Fully Satisfied
28 April 1971Delivered on: 12 May 1971
Satisfied on: 20 November 2009
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

Filing History

20 October 2023Final Gazette dissolved following liquidation (1 page)
20 July 2023Final account prior to dissolution in MVL (final account attached) (9 pages)
23 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-22
(1 page)
16 June 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
15 June 2021Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
3 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
5 November 2020Director's details changed for Mrs Victoria Jane Armstrong on 24 March 2020 (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
22 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 June 2018Director's details changed for Mr William Scott Falconer on 7 June 2018 (2 pages)
6 June 2018Director's details changed for Mr William Scott Falconer on 30 May 2018 (2 pages)
5 June 2018Appointment of Mr Stuart William Gilmour as a director on 1 June 2018 (2 pages)
5 June 2018Cessation of Elaine Geunda Gilmour as a person with significant control on 1 June 2018 (1 page)
5 June 2018Appointment of Mrs Victoria Jane Armstrong as a director on 1 June 2018 (2 pages)
5 June 2018Director's details changed for Mrs Lindsey Marion Falconer on 5 June 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
4 June 2018Director's details changed for William Dunbar Gilmour on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mr William Scott Falconer on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Elaine Geunda Gilmour on 4 June 2018 (2 pages)
4 June 2018Secretary's details changed for Elaine Geunda Gilmour on 4 June 2018 (1 page)
4 June 2018Director's details changed for Mrs Lindsey Marion Falconer on 4 June 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
26 May 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
26 May 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
6 March 2017Registered office address changed from Dowan Farm Baldernock Milngavie Glasgow G62 6HA to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Dowan Farm Baldernock Milngavie Glasgow G62 6HA to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 6 March 2017 (1 page)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 56,000
(7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 56,000
(7 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 56,000
(7 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 56,000
(7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 56,000
(7 pages)
3 June 2014Director's details changed for Mrs Lindsey Marion Falconer on 18 February 2014 (2 pages)
3 June 2014Director's details changed for Mr William Scott Falconer on 18 February 2014 (2 pages)
3 June 2014Director's details changed for Mr William Scott Falconer on 18 February 2014 (2 pages)
3 June 2014Director's details changed for Mrs Lindsey Marion Falconer on 18 February 2014 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 56,000
(7 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
6 June 2013Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages)
6 June 2013Director's details changed for Mr William Scott Falconer on 16 December 2011 (2 pages)
6 June 2013Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages)
6 June 2013Director's details changed for Mr William Scott Falconer on 16 December 2011 (2 pages)
6 June 2013Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages)
8 June 2012Director's details changed for Mr William Scott Falconer on 1 April 2011 (2 pages)
8 June 2012Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Mr William Scott Falconer on 1 April 2011 (2 pages)
8 June 2012Director's details changed for Mr William Scott Falconer on 1 April 2011 (2 pages)
8 June 2012Director's details changed for Mrs Lindsey Marion Falconer on 1 January 2012 (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 January 2012Appointment of Mrs Lindsey Marion Falconer as a director (2 pages)
16 January 2012Appointment of Mrs Lindsey Marion Falconer as a director (2 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Director's details changed for William Scott Falconer on 1 April 2011 (2 pages)
1 June 2011Director's details changed for William Scott Falconer on 1 April 2011 (2 pages)
1 June 2011Director's details changed for William Scott Falconer on 1 April 2011 (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Director's details changed for William D Gilmour on 30 May 2010 (2 pages)
9 June 2010Director's details changed for William D Gilmour on 30 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for William Scott Falconer on 30 May 2010 (2 pages)
8 June 2010Director's details changed for Elaine Geunda Gilmour on 30 May 2010 (2 pages)
8 June 2010Director's details changed for Elaine Geunda Gilmour on 30 May 2010 (2 pages)
8 June 2010Director's details changed for William Scott Falconer on 30 May 2010 (2 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
19 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
20 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 August 2009Appointment terminated director john gilmour (1 page)
26 August 2009Director appointed elaine geunda gilmour (2 pages)
26 August 2009Appointment terminated director john gilmour (1 page)
26 August 2009Director appointed elaine geunda gilmour (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 June 2008Return made up to 31/05/08; full list of members (4 pages)
20 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned;director resigned (1 page)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2004Return made up to 31/05/04; full list of members (8 pages)
4 June 2004Return made up to 31/05/04; full list of members (8 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 June 2003Return made up to 31/05/03; full list of members (8 pages)
3 June 2003Return made up to 31/05/03; full list of members (8 pages)
17 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
17 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
2 May 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
2 May 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
21 March 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
21 March 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
9 March 2001Registered office changed on 09/03/01 from: 337 renfrew road shieldhall glasgow G51 4SW (1 page)
9 March 2001Registered office changed on 09/03/01 from: 337 renfrew road shieldhall glasgow G51 4SW (1 page)
1 September 2000Full accounts made up to 31 October 1999 (15 pages)
1 September 2000Full accounts made up to 31 October 1999 (15 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Full accounts made up to 31 October 1998 (15 pages)
20 August 1999Full accounts made up to 31 October 1998 (15 pages)
29 June 1999Return made up to 31/05/99; no change of members (8 pages)
29 June 1999Return made up to 31/05/99; no change of members (8 pages)
30 June 1998Full accounts made up to 31 October 1997 (16 pages)
30 June 1998Full accounts made up to 31 October 1997 (16 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 June 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 June 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
28 June 1996Accounts for a medium company made up to 31 October 1995 (14 pages)
28 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1996Accounts for a medium company made up to 31 October 1995 (14 pages)
28 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1995Accounts for a medium company made up to 31 October 1994 (15 pages)
20 July 1995Accounts for a medium company made up to 31 October 1994 (15 pages)
3 July 1995Return made up to 31/05/95; no change of members (4 pages)
3 July 1995Return made up to 31/05/95; no change of members (4 pages)
18 December 1986Return made up to 04/08/86; full list of members (6 pages)
18 December 1986Return made up to 04/08/86; full list of members (6 pages)
21 June 1954Incorporation (15 pages)
21 June 1954Incorporation (15 pages)