Beauly
IV4 7EQ
Scotland
Director Name | Mr Gary Vincent Williamson |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 August 1988(30 years, 11 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westwood Glaickmore North Kessock Inverness IV1 3UD Scotland |
Secretary Name | Mrs Crystelle Agnes Sutherland Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1988(30 years, 11 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverdale Beauly IV4 7EQ Scotland |
Director Name | Mr Mark Archibald Williamson |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(47 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barnyards House Barnyards Beauly Inverness Inverness Shire IV4 7AT Scotland |
Director Name | Donald James Williamson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(30 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 October 2005) |
Role | Fruiterer |
Correspondence Address | Riverdale Station Road Beauly Inverness-Shire IV4 7EQ Scotland |
Director Name | James Watson Williamson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(30 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 12 June 1989) |
Role | Mechanic |
Correspondence Address | Riverdale Station Road Beauly Inverness Shire IV4 7EQ Scotland |
Director Name | Mark Archibald Williamson |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1988(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 April 1998) |
Role | Fruit Merchant |
Correspondence Address | Bayview Tore Rossshire Ross Shire IV6 7SA Scotland |
Director Name | Mr James Watson Williamson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 December 2019) |
Role | Fruiterer |
Country of Residence | Scotland |
Correspondence Address | Viewfield Aultmore Beauly IV4 7AB Scotland |
Website | williamsongroup.com |
---|---|
Email address | [email protected] |
Registered Address | 5 Walker Road Inverness IV1 1TD Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Crystelle Agnes Sutherland Williamson 50.00% Ordinary |
---|---|
500 at £1 | Gary Vincent Williamson 25.00% Ordinary |
500 at £1 | Mark Williamson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,414,639 |
Net Worth | £1,075,675 |
Cash | £9,836 |
Current Liabilities | £1,491,778 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (8 months, 3 weeks from now) |
30 January 2020 | Delivered on: 4 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 December 2019 | Delivered 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 2008 | Delivered 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 1988 | Delivered 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 1978 | Delivered 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 1979 | Delivered 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 |
7 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 February 2020 | Registration of charge SC0325470006, created on 30 January 2020 (17 pages) |
30 January 2020 | Termination of appointment of James Watson Williamson as a director on 20 December 2019 (1 page) |
7 January 2020 | Registration of charge SC0325470005, created on 23 December 2019 (7 pages) |
11 November 2019 | Satisfaction of charge 1 in full (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Crystelle Agnes Sutherland Williamson as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Crystelle Agnes Sutherland Williamson as a person with significant control on 26 June 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (22 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 September 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
22 September 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 August 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
29 August 2013 | Accounts for a medium company made up to 31 December 2012 (23 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
9 July 2012 | Director's details changed for Mr Mark Archibald Williamson on 1 April 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Mark Archibald Williamson on 1 April 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Mark Archibald Williamson on 1 April 2012 (2 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
6 October 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 September 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
21 September 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
1 July 2010 | Director's details changed for Mrs Crystelle Agnes Sutherland Williamson on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mrs Crystelle Agnes Sutherland Williamson on 12 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for James Watson Williamson on 12 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Crystelle Agnes Sutherland Williamson on 12 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Crystelle Agnes Sutherland Williamson on 12 June 2010 (1 page) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mr Mark Archibald Williamson on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Mark Archibald Williamson on 12 June 2010 (2 pages) |
1 July 2010 | Director's details changed for James Watson Williamson on 12 June 2010 (2 pages) |
3 August 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
3 August 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
21 November 2008 | Auditor's resignation (1 page) |
21 November 2008 | Auditor's resignation (1 page) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
4 November 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
20 August 2008 | Director's change of particulars / gary williamson / 01/01/2008 (1 page) |
20 August 2008 | Director's change of particulars / mark williamson / 01/06/2008 (2 pages) |
20 August 2008 | Return made up to 12/06/08; full list of members (5 pages) |
20 August 2008 | Director's change of particulars / gary williamson / 01/01/2008 (1 page) |
20 August 2008 | Return made up to 12/06/08; full list of members (5 pages) |
20 August 2008 | Director's change of particulars / mark williamson / 01/06/2008 (2 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
12 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
29 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
29 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
2 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
30 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
18 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
27 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
30 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
1 August 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
1 August 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
26 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 June 1998 | Return made up to 12/06/98; no change of members (6 pages) |
22 June 1998 | Return made up to 12/06/98; no change of members (6 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
23 June 1997 | Return made up to 12/06/97; full list of members
|
23 June 1997 | Return made up to 12/06/97; full list of members
|
23 May 1997 | Company name changed williamson group LIMITED\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Company name changed williamson group LIMITED\certificate issued on 27/05/97 (2 pages) |
21 May 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
21 May 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
22 January 1997 | Company name changed J.A. robertson & company (fruite rers) LIMITED\certificate issued on 23/01/97 (2 pages) |
22 January 1997 | Company name changed J.A. robertson & company (fruite rers) LIMITED\certificate issued on 23/01/97 (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
15 July 1996 | Return made up to 12/06/96; no change of members (6 pages) |
15 July 1996 | Return made up to 12/06/96; no change of members (6 pages) |
12 September 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
12 September 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
27 June 1995 | Return made up to 12/06/95; no change of members (6 pages) |
27 June 1995 | Return made up to 12/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
10 September 1957 | Incorporation (11 pages) |