Company NameGeorge Wilson Property Company Limited
Company StatusActive
Company NumberSC033333
CategoryPrivate Limited Company
Incorporation Date12 September 1958(65 years, 8 months ago)

Business Activity

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

Directors

Director NameMr George Sinclair Watt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1989(30 years, 6 months after company formation)
Appointment Duration35 years, 1 month
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address10 Eaglesham Road
Newton Mearns
Glasgow
Lanarkshire
G77 5BG
Scotland
Secretary NameRobert Stewart Watt
NationalityBritish
StatusCurrent
Appointed11 February 2000(41 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address69 Monraith Road
Newlands
Glasgow
G43 2PR
Scotland
Director NameMr Neil Francis Watt
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Director NameMr Robert Stewart Watt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Secretary NameMr George Sinclair Watt
StatusCurrent
Appointed12 May 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Auchingramont Road Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Director NameChristine Watt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(30 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 February 2000)
RoleClerkess
Correspondence Address10 Eaglesham Road
Newton Mearns
Glasgow
G77 6BG
Scotland
Director NameElizabeth Watt
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(30 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 June 2000)
RoleHousewife
Correspondence Address69 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2PE
Scotland
Secretary NameChristine Watt
NationalityBritish
StatusResigned
Appointed14 March 1989(30 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address10 Eaglesham Road
Newton Mearns
Glasgow
G77 6BG
Scotland

Location

Registered Address1 Auchingramont Road
Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

68 at £1George Sinclair Watt
68.00%
Ordinary
16 at £1Neil Francis Watt
16.00%
Ordinary
16 at £1Robert Stewart Watt
16.00%
Ordinary

Financials

Year2014
Net Worth£593,493
Cash£942
Current Liabilities£10,584

Accounts

Latest Accounts28 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

25 July 1995Delivered on: 11 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement floors at 40 carlton place,glasgow.
Outstanding
11 July 1995Delivered on: 21 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 carlton place,glasgow.
Outstanding
26 April 1995Delivered on: 10 May 1995
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.
Outstanding
11 July 1995Delivered on: 21 July 1995
Satisfied on: 9 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 carlton place,glasgow.
Fully Satisfied

Filing History

10 May 2023Amended total exemption full accounts made up to 28 May 2022 (8 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 28 May 2022 (9 pages)
24 June 2022Amended total exemption full accounts made up to 28 May 2021 (8 pages)
13 May 2022Appointment of Mr George Sinclair Watt as a secretary on 12 May 2022 (2 pages)
12 May 2022Appointment of Mr Neil Francis Watt as a director on 12 May 2022 (2 pages)
12 May 2022Appointment of Mr Robert Stewart Watt as a director on 12 May 2022 (2 pages)
31 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 28 May 2021 (7 pages)
27 May 2021Total exemption full accounts made up to 28 May 2020 (7 pages)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 28 May 2019 (7 pages)
14 May 2019Amended total exemption full accounts made up to 28 May 2018 (6 pages)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 28 May 2018 (7 pages)
18 April 2018Amended total exemption full accounts made up to 28 May 2017 (6 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 28 May 2017 (7 pages)
12 May 2017Amended total exemption small company accounts made up to 28 May 2016 (6 pages)
12 May 2017Amended total exemption small company accounts made up to 28 May 2016 (6 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 28 May 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 28 May 2016 (7 pages)
13 June 2016Amended total exemption small company accounts made up to 28 May 2015 (5 pages)
13 June 2016Amended total exemption small company accounts made up to 28 May 2015 (5 pages)
1 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
12 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
22 April 2015Amended total exemption small company accounts made up to 28 May 2014 (5 pages)
22 April 2015Amended total exemption small company accounts made up to 28 May 2014 (5 pages)
31 March 2015Registered office address changed from 195 Main St Bellshill ML4 1AH to 1 Auchingramont Road Auchingramont Road Hamilton Lanarkshire ML3 6JP on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 195 Main St Bellshill ML4 1AH to 1 Auchingramont Road Auchingramont Road Hamilton Lanarkshire ML3 6JP on 31 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (4 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for George Sinclair Watt on 25 March 2010 (2 pages)
20 April 2010Director's details changed for George Sinclair Watt on 25 March 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 28 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 28 May 2009 (6 pages)
7 July 2009Return made up to 28/03/09; full list of members (3 pages)
7 July 2009Return made up to 28/03/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 28 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 28 May 2008 (6 pages)
11 December 2008Return made up to 28/03/08; full list of members (3 pages)
11 December 2008Return made up to 28/03/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
5 April 2007Return made up to 28/03/07; full list of members (2 pages)
5 April 2007Return made up to 28/03/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
30 May 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
30 May 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
29 March 2006Return made up to 28/03/06; full list of members (3 pages)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 28/03/06; full list of members (3 pages)
29 March 2006Secretary's particulars changed (1 page)
5 April 2005Return made up to 28/03/05; full list of members (7 pages)
5 April 2005Return made up to 28/03/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
8 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
18 April 2003Return made up to 28/03/03; full list of members (7 pages)
18 April 2003Return made up to 28/03/03; full list of members (7 pages)
23 March 2003Total exemption small company accounts made up to 28 May 2002 (6 pages)
23 March 2003Total exemption small company accounts made up to 28 May 2002 (6 pages)
29 April 2002Return made up to 28/03/02; full list of members (7 pages)
29 April 2002Return made up to 28/03/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 28 May 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 28 May 2001 (6 pages)
12 April 2001Director resigned (1 page)
12 April 2001Return made up to 28/03/01; full list of members (7 pages)
12 April 2001Return made up to 28/03/01; full list of members (7 pages)
12 April 2001Director resigned (1 page)
27 March 2001Accounts for a small company made up to 28 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 28 May 2000 (6 pages)
26 April 2000Return made up to 28/03/00; full list of members (7 pages)
26 April 2000Return made up to 28/03/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 28 May 1999 (4 pages)
13 March 2000Accounts for a small company made up to 28 May 1999 (4 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
6 April 1999Return made up to 28/03/99; no change of members (4 pages)
6 April 1999Return made up to 28/03/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 28 May 1998 (4 pages)
29 March 1999Accounts for a small company made up to 28 May 1998 (4 pages)
27 April 1998Accounts for a small company made up to 28 May 1997 (4 pages)
27 April 1998Accounts for a small company made up to 28 May 1997 (4 pages)
22 April 1998Return made up to 28/03/98; no change of members (4 pages)
22 April 1998Return made up to 28/03/98; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 28 May 1996 (4 pages)
28 February 1997Accounts for a small company made up to 28 May 1996 (4 pages)
24 April 1996Return made up to 28/03/96; no change of members (4 pages)
24 April 1996Return made up to 28/03/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 28 May 1995 (4 pages)
20 February 1996Accounts for a small company made up to 28 May 1995 (4 pages)
21 July 1995Partic of mort/charge * (5 pages)
21 July 1995Partic of mort/charge * (10 pages)
21 July 1995Partic of mort/charge * (10 pages)
21 July 1995Partic of mort/charge * (5 pages)
10 May 1995Partic of mort/charge * (8 pages)
10 May 1995Partic of mort/charge * (8 pages)
3 April 1995Return made up to 28/03/95; no change of members (6 pages)
3 April 1995Return made up to 28/03/95; no change of members (6 pages)
12 September 1958Incorporation (17 pages)