Company NameJ. & A. Wilson & Sons (Dairies) Limited
Company StatusDissolved
Company NumberSC038444
CategoryPrivate Limited Company
Incorporation Date18 February 1963(60 years, 8 months ago)
Dissolution Date22 May 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Anne Wilson
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(25 years, 10 months after company formation)
Appointment Duration29 years, 4 months (closed 22 May 2018)
RoleGrocer
Country of ResidenceScotland
Correspondence Address7 Pathfoot Avenue
Bridge Of Allan
Stirling
FK9 4SA
Scotland
Director NameMr Thomas Wilson
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(25 years, 10 months after company formation)
Appointment Duration29 years, 4 months (closed 22 May 2018)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pathfoot Avenue
Bridge Of Allan
Stirling
Stirlingshire
FK9 4SA
Scotland
Secretary NameMrs Anne Wilson
NationalityBritish
StatusClosed
Appointed12 September 1996(33 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Pathfoot Avenue
Bridge Of Allan
Stirling
FK9 4SA
Scotland
Director NameMrs Agnes Johnston Wilson
Date of BirthMay 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 September 1996)
RoleGrocer
Correspondence AddressHolmemill Court
Dunblane
FK15 0AE
Scotland
Secretary NameMrs Agnes Johnston Wilson
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressHolmemill Court
Dunblane
FK15 0AE
Scotland

Contact

Telephone01786 473773
Telephone regionStirling

Location

Registered Address6 Huntley Crescent
Stirling
FK8 1SU
Scotland
ConstituencyStirling
WardCastle

Shareholders

2.5k at £1Thomas Wilson
62.50%
Ordinary
1.5k at £1Anne Georgina Wilson
37.50%
Ordinary

Financials

Year2014
Net Worth-£50,899
Cash£1,002
Current Liabilities£272,609

Accounts

Latest Accounts31 March 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 October 1993Delivered on: 27 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 huntly crescent, stirling.
Outstanding
28 February 1989Delivered on: 16 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 6 huntly crescent stirling.
Outstanding
27 February 1989Delivered on: 16 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 calder park, edinburgh.
Outstanding
8 April 1988Delivered on: 21 April 1988
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
13 January 1992Delivered on: 31 January 1992
Satisfied on: 21 February 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 calder park,edinburgh.
Fully Satisfied

Filing History

15 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Anne Wilson on 24 May 2010 (2 pages)
4 June 2010Director's details changed for Thomas Wilson on 24 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mrs Anne Wilson on 24 May 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 24/05/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 July 2008Return made up to 24/05/08; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
11 July 2007Return made up to 24/05/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 June 2006Return made up to 24/05/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 June 2003Return made up to 24/05/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 May 2002Return made up to 24/05/02; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 June 2001Return made up to 24/05/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 July 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 May 1998Return made up to 24/05/98; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 July 1997Return made up to 24/05/97; no change of members (4 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996Secretary resigned;director resigned (1 page)
21 June 1996Return made up to 24/05/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)