Company NameThe Williamson Group Limited
Company StatusActive
Company NumberSC032547
CategoryPrivate Limited Company
Incorporation Date10 September 1957(66 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Crystelle Agnes Sutherland Williamson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1988(30 years, 11 months after company formation)
Appointment Duration35 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRiverdale
Beauly
IV4 7EQ
Scotland
Director NameMr Gary Vincent Williamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed17 August 1988(30 years, 11 months after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwood Glaickmore
North Kessock
Inverness
IV1 3UD
Scotland
Secretary NameMrs Crystelle Agnes Sutherland Williamson
NationalityBritish
StatusCurrent
Appointed17 August 1988(30 years, 11 months after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverdale
Beauly
IV4 7EQ
Scotland
Director NameMr Mark Archibald Williamson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(47 years, 8 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarnyards House Barnyards
Beauly
Inverness
Inverness Shire
IV4 7AT
Scotland
Director NameDonald James Williamson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1988(30 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 October 2005)
RoleFruiterer
Correspondence AddressRiverdale
Station Road
Beauly
Inverness-Shire
IV4 7EQ
Scotland
Director NameJames Watson Williamson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1988(30 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 June 1989)
RoleMechanic
Correspondence AddressRiverdale Station Road
Beauly
Inverness Shire
IV4 7EQ
Scotland
Director NameMark Archibald Williamson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1988(30 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 1998)
RoleFruit Merchant
Correspondence AddressBayview
Tore
Rossshire
Ross Shire
IV6 7SA
Scotland
Director NameMr James Watson Williamson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 December 2019)
RoleFruiterer
Country of ResidenceScotland
Correspondence AddressViewfield Aultmore
Beauly
IV4 7AB
Scotland

Contact

Websitewilliamsongroup.com
Email address[email protected]

Location

Registered Address5 Walker Road
Inverness
IV1 1TD
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Crystelle Agnes Sutherland Williamson
50.00%
Ordinary
500 at £1Gary Vincent Williamson
25.00%
Ordinary
500 at £1Mark Williamson
25.00%
Ordinary

Financials

Year2014
Turnover£9,414,639
Net Worth£1,075,675
Cash£9,836
Current Liabilities£1,491,778

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

30 January 2020Delivered on: 4 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 December 2019Delivered on: 7 January 2020
Persons entitled:
Gary Vincent Williamson
James Watson Williamson
Mark Archibald Williamson

Classification: A registered charge
Particulars: 8 burnett road, inverness (registered in the land register of scotland under title number INV9895).
Outstanding
27 June 2008Delivered on: 5 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 walker road & 8 burnett road, inverness INV9892 INV9895.
Outstanding
1 February 1988Delivered on: 11 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by ramage wholesale.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of company.
Outstanding
20 September 1978Delivered on: 27 September 1978
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 March 1979Delivered on: 28 April 1979
Satisfied on: 22 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole 0.338 of an acre on the southwest side of walker road in the burgh and county of inverness described in blench disposition by harrison & reeve LTD in favour of j a robertson & co. (Fruiterers) LTD. Dated 25TH november, 1971 and recorded.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (31 pages)
23 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (30 pages)
21 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (34 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (32 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 February 2020Registration of charge SC0325470006, created on 30 January 2020 (17 pages)
30 January 2020Termination of appointment of James Watson Williamson as a director on 20 December 2019 (1 page)
7 January 2020Registration of charge SC0325470005, created on 23 December 2019 (7 pages)
11 November 2019Satisfaction of charge 1 in full (1 page)
4 October 2019Full accounts made up to 31 December 2018 (34 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (37 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Crystelle Agnes Sutherland Williamson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Crystelle Agnes Sutherland Williamson as a person with significant control on 26 June 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (32 pages)
10 October 2016Full accounts made up to 31 December 2015 (32 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,000
(7 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,000
(7 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
(7 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
(7 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
22 September 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(7 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(7 pages)
29 August 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
29 August 2013Accounts for a medium company made up to 31 December 2012 (23 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
12 September 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
12 September 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
9 July 2012Director's details changed for Mr Mark Archibald Williamson on 1 April 2012 (2 pages)
9 July 2012Director's details changed for Mr Mark Archibald Williamson on 1 April 2012 (2 pages)
9 July 2012Director's details changed for Mr Mark Archibald Williamson on 1 April 2012 (2 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
6 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
6 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 September 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
21 September 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
1 July 2010Director's details changed for Mrs Crystelle Agnes Sutherland Williamson on 12 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Crystelle Agnes Sutherland Williamson on 12 June 2010 (2 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for James Watson Williamson on 12 June 2010 (2 pages)
1 July 2010Secretary's details changed for Crystelle Agnes Sutherland Williamson on 12 June 2010 (1 page)
1 July 2010Secretary's details changed for Crystelle Agnes Sutherland Williamson on 12 June 2010 (1 page)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mr Mark Archibald Williamson on 12 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Mark Archibald Williamson on 12 June 2010 (2 pages)
1 July 2010Director's details changed for James Watson Williamson on 12 June 2010 (2 pages)
3 August 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
3 August 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
21 November 2008Auditor's resignation (1 page)
21 November 2008Auditor's resignation (1 page)
4 November 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
20 August 2008Director's change of particulars / gary williamson / 01/01/2008 (1 page)
20 August 2008Director's change of particulars / mark williamson / 01/06/2008 (2 pages)
20 August 2008Return made up to 12/06/08; full list of members (5 pages)
20 August 2008Director's change of particulars / gary williamson / 01/01/2008 (1 page)
20 August 2008Return made up to 12/06/08; full list of members (5 pages)
20 August 2008Director's change of particulars / mark williamson / 01/06/2008 (2 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
12 July 2007Return made up to 12/06/07; full list of members (3 pages)
12 July 2007Return made up to 12/06/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
1 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
26 July 2006Return made up to 12/06/06; full list of members (3 pages)
26 July 2006Return made up to 12/06/06; full list of members (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 June 2005Return made up to 12/06/05; full list of members (3 pages)
21 June 2005Return made up to 12/06/05; full list of members (3 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
17 June 2004Return made up to 12/06/04; full list of members (8 pages)
17 June 2004Return made up to 12/06/04; full list of members (8 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
2 July 2003Return made up to 12/06/03; full list of members (8 pages)
2 July 2003Return made up to 12/06/03; full list of members (8 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
18 June 2002Return made up to 12/06/02; full list of members (8 pages)
18 June 2002Return made up to 12/06/02; full list of members (8 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
27 June 2001Return made up to 12/06/01; full list of members (7 pages)
27 June 2001Return made up to 12/06/01; full list of members (7 pages)
30 June 2000Return made up to 12/06/00; full list of members (7 pages)
30 June 2000Return made up to 12/06/00; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
1 August 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
1 August 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
26 July 1999Return made up to 12/06/99; no change of members (4 pages)
26 July 1999Return made up to 12/06/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
22 June 1998Return made up to 12/06/98; no change of members (6 pages)
22 June 1998Return made up to 12/06/98; no change of members (6 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
23 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1997Company name changed williamson group LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Company name changed williamson group LIMITED\certificate issued on 27/05/97 (2 pages)
21 May 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
21 May 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
22 January 1997Company name changed J.A. robertson & company (fruite rers) LIMITED\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed J.A. robertson & company (fruite rers) LIMITED\certificate issued on 23/01/97 (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (23 pages)
28 October 1996Full accounts made up to 31 December 1995 (23 pages)
15 July 1996Return made up to 12/06/96; no change of members (6 pages)
15 July 1996Return made up to 12/06/96; no change of members (6 pages)
12 September 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
12 September 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
27 June 1995Return made up to 12/06/95; no change of members (6 pages)
27 June 1995Return made up to 12/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
10 September 1957Incorporation (11 pages)