Company NameWilliam Wilson Holdings Limited
Company StatusActive
Company NumberSC053508
CategoryPrivate Limited Company
Incorporation Date27 June 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSimon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(44 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameMr Nicky Paul Randle
StatusCurrent
Appointed04 December 2020(47 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameNicky Paul Randle
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(50 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMs Nicola Thomas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(50 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(15 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 October 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameMr Graeme Joss Wilson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(15 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 October 2005)
RoleChairman
Correspondence AddressBermore
Inchmarlo Road
Banchory
Kincardineshire
AB31 4AH
Scotland
Director NameJohn Strachan
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 December 1992)
RoleAdvocate
Correspondence Address5a Rubislaw Den North
Aberdeen
AB2 4AL
Scotland
Director NameAlexander Wilson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(15 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address37 Anderson Drive
Aberdeen
Aberdeenshire
AB15 4ST
Scotland
Director NameJohn Pitkeathly Percy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(19 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Midmar Drive
Edinburgh
Lothian
EH10 6BU
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameColin Alexander Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressLarig
Auchmacoy, Torphins
Banchory
Aberdeenshire
AB31 4GQ
Scotland
Director NameMichael George Wilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence Address5 Arbeadie Terrace
Banchory
Aberdeenshire
AB31 5TN
Scotland
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(32 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(32 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House, 35 Pearce Avenue
Lilliput
Poole
Dorset
BH14 8EG
Secretary NameMr Graham Middlemiss
NationalityBritish
StatusResigned
Appointed31 October 2005(32 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameMr Ian Tillotson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes
16 Hughes Hill
Shrewley
Warwickshire
CV35 7AS
Director NameAnthony Charles Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Cunningham Drive
Lutterworth
Leics
LE17 4YR
Director NameMr Keith Harold Davenport Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(35 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3RQ
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameVanessa French
StatusResigned
Appointed14 June 2013(39 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameMr Paul Gerard Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(40 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Wolseley Center Harrison Way
Spa Park
Royal Leamington Spa
CV31 3HH
Director NameMr Marc Arthur Ronchetti
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(41 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameDr Elizabeth Louise Hancox
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(43 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Secretary NameKatherine Mary McCormick
StatusResigned
Appointed31 May 2018(44 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameDavidson & Garden (Corporation)
StatusResigned
Appointed02 December 1988(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1990)
Correspondence Address2 Queens Road
Aberdeen
Aberdeenshire
AB1 6YT
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 January 1990(16 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2005)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed31 July 2014(41 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2023)
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY

Contact

Websitewilliamwilson.co.uk
Telephone01224 877522
Telephone regionAberdeen

Location

Registered AddressHareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£34,646,000
Current Liabilities£7,484,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

8 December 1987Delivered on: 24 December 1987
Satisfied on: 15 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by professional distribution services (UK) LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
18 February 1987Delivered on: 11 March 1987
Satisfied on: 13 May 2006
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: The whole assets of the company.
Fully Satisfied
18 February 1987Delivered on: 3 March 1987
Satisfied on: 15 November 2005
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 william wilson and or others.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
21 March 1986Delivered on: 2 April 1986
Satisfied on: 14 October 1998
Persons entitled: Investors in Industry PLC

Classification: Bond & floating charge
Secured details: All moneys due, or to become due by the company and or others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 November 1981Delivered on: 7 December 1981
Satisfied on: 20 February 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
30 May 1979Delivered on: 19 June 1979
Satisfied on: 14 October 1998
Persons entitled: Industrial and Commercial Finance Corporation LTD.

Classification: Instrument of charge
Secured details: All sums due or to become due by william wilson & company (aberdeen) LTD.
Fully Satisfied
1 February 2021Delivered on: 11 February 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P as Term Loan Security Agent

Classification: A registered charge
Particulars: All the company's real property and intellectual property (except the excluded intellectual property, as set out in the instrument) are subject to the charge.
Outstanding
3 February 2021Delivered on: 10 February 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P.

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 10 February 2021
Persons entitled: Atlantic Park Strategic Capital Fund, L.P.

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 9 February 2021
Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
3 February 2021Delivered on: 9 February 2021
Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 9 February 2021
Persons entitled: Bnp Paribas Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

11 January 2024Termination of appointment of Wolseley Directors Limited as a director on 31 December 2023 (1 page)
11 January 2024Second filing for the appointment of Mr Nicky Paul Randle as a director (3 pages)
11 January 2024Appointment of Ms Nicola Thomas as a director on 1 January 2024 (2 pages)
11 January 2024Appointment of Mr Nicky Paul Randle as a director on 1 January 2024
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/01/2024
(2 pages)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
30 December 2022Full accounts made up to 31 July 2022 (23 pages)
16 June 2022Memorandum and Articles of Association (32 pages)
15 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2022Statement by Directors (1 page)
10 June 2022Solvency Statement dated 08/06/22 (1 page)
10 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2022Statement of capital on 10 June 2022
  • GBP 1
(5 pages)
13 May 2022Director's details changed for Wolseley Uk Directors Limited on 4 February 2022 (1 page)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
24 January 2022Amended full accounts made up to 31 July 2021 (25 pages)
5 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 April 2021Alterations to floating charge SC0535080012 (18 pages)
20 April 2021Alterations to floating charge SC0535080013 (19 pages)
20 April 2021Alterations to floating charge SC0535080015 (19 pages)
7 April 2021Alterations to floating charge SC0535080010 (19 pages)
12 March 2021Memorandum and Articles of Association (20 pages)
12 March 2021Resolutions
  • RES13 ‐ English law governed senior facility agreement approved 01/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
11 February 2021Registration of charge SC0535080015, created on 1 February 2021 (50 pages)
10 February 2021Registration of charge SC0535080014, created on 3 February 2021 (24 pages)
10 February 2021Registration of charge SC0535080013, created on 1 February 2021 (24 pages)
9 February 2021Registration of charge SC0535080010, created on 1 February 2021 (23 pages)
9 February 2021Registration of charge SC0535080012, created on 1 February 2021 (52 pages)
9 February 2021Registration of charge SC0535080011, created on 3 February 2021 (25 pages)
20 January 2021Full accounts made up to 31 July 2020 (25 pages)
15 December 2020Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages)
15 December 2020Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 31 July 2019 (23 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 July 2018 (21 pages)
3 December 2018Change of details for Wolseley Uk Limited as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Director's details changed for Wolseley Uk Directors Limited on 3 December 2018 (1 page)
6 June 2018Termination of appointment of Vanessa French as a secretary on 31 May 2018 (1 page)
6 June 2018Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018 (2 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 March 2018Appointment of Simon Gray as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018 (1 page)
21 December 2017Full accounts made up to 31 July 2017 (20 pages)
21 December 2017Full accounts made up to 31 July 2017 (20 pages)
28 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
28 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
17 January 2017Full accounts made up to 31 July 2016 (25 pages)
17 January 2017Full accounts made up to 31 July 2016 (25 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
2 August 2016Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page)
18 July 2016Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages)
18 July 2016Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages)
10 May 2016Auditor's resignation (2 pages)
10 May 2016Auditor's resignation (2 pages)
20 April 2016Auditor's resignation (2 pages)
20 April 2016Auditor's resignation (2 pages)
13 April 2016Full accounts made up to 31 July 2015 (25 pages)
13 April 2016Full accounts made up to 31 July 2015 (25 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,119,567
(6 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,119,567
(6 pages)
3 March 2015Full accounts made up to 31 July 2014 (26 pages)
3 March 2015Full accounts made up to 31 July 2014 (26 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,119,567
(6 pages)
1 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,119,567
(6 pages)
14 August 2014Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page)
14 August 2014Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Paul Gerard Turner as a director on 12 August 2014 (1 page)
14 August 2014Termination of appointment of Paul Gerard Turner as a director on 12 August 2014 (1 page)
4 August 2014Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages)
19 February 2014Full accounts made up to 31 July 2013 (23 pages)
19 February 2014Full accounts made up to 31 July 2013 (23 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,119,567
(5 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,119,567
(5 pages)
9 August 2013Termination of appointment of Derek Harding as a director (1 page)
9 August 2013Termination of appointment of Derek Harding as a director (1 page)
22 July 2013Appointment of Paul Gerard Turner as a director (2 pages)
22 July 2013Appointment of Paul Gerard Turner as a director (2 pages)
1 July 2013Appointment of Vanessa French as a secretary (2 pages)
1 July 2013Termination of appointment of Graham Middlemiss as a secretary (1 page)
1 July 2013Termination of appointment of Graham Middlemiss as a secretary (1 page)
1 July 2013Appointment of Vanessa French as a secretary (2 pages)
3 January 2013Full accounts made up to 31 July 2012 (23 pages)
3 January 2013Full accounts made up to 31 July 2012 (23 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 31 July 2011 (23 pages)
5 January 2012Full accounts made up to 31 July 2011 (23 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of Anthony Morris as a director (1 page)
7 November 2011Termination of appointment of Matthew Neville as a director (1 page)
7 November 2011Termination of appointment of Matthew Neville as a director (1 page)
7 November 2011Termination of appointment of Anthony Morris as a director (1 page)
9 February 2011Full accounts made up to 31 July 2010 (23 pages)
9 February 2011Full accounts made up to 31 July 2010 (23 pages)
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
1 July 2010Appointment of Mr Derek Harding as a director (2 pages)
1 July 2010Appointment of Mr Derek Harding as a director (2 pages)
28 April 2010Full accounts made up to 31 July 2009 (31 pages)
28 April 2010Full accounts made up to 31 July 2009 (31 pages)
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
27 May 2009Full accounts made up to 31 July 2008 (22 pages)
27 May 2009Full accounts made up to 31 July 2008 (22 pages)
19 January 2009Return made up to 23/11/08; full list of members (8 pages)
19 January 2009Return made up to 23/11/08; full list of members (8 pages)
11 November 2008Appointment terminated director ian tillotson (1 page)
11 November 2008Appointment terminated director ian tillotson (1 page)
6 October 2008Director appointed keith harold davenport jones (2 pages)
6 October 2008Director appointed anthony charles morris (2 pages)
6 October 2008Director appointed keith harold davenport jones (2 pages)
6 October 2008Director appointed anthony charles morris (2 pages)
30 May 2008Full accounts made up to 31 July 2007 (20 pages)
30 May 2008Full accounts made up to 31 July 2007 (20 pages)
12 December 2007Return made up to 23/11/07; full list of members (7 pages)
12 December 2007Return made up to 23/11/07; full list of members (7 pages)
19 June 2007Full accounts made up to 31 July 2006 (23 pages)
19 June 2007Full accounts made up to 31 July 2006 (23 pages)
7 December 2006Return made up to 23/11/06; full list of members (7 pages)
7 December 2006Return made up to 23/11/06; full list of members (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
13 May 2006Dec mort/charge * (2 pages)
13 May 2006Dec mort/charge * (2 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
23 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
23 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
21 December 2005Return made up to 23/11/05; full list of members (18 pages)
21 December 2005Return made up to 23/11/05; full list of members (18 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: 100 union street aberdeen AB10 1QR (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: 100 union street aberdeen AB10 1QR (1 page)
24 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
24 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
5 December 2004Return made up to 23/11/04; full list of members (18 pages)
5 December 2004Return made up to 23/11/04; full list of members (18 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
27 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
27 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
25 November 2003Return made up to 23/11/03; full list of members (18 pages)
25 November 2003Return made up to 23/11/03; full list of members (18 pages)
30 December 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
30 December 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
4 December 2002Return made up to 23/11/02; full list of members (17 pages)
4 December 2002Return made up to 23/11/02; full list of members (17 pages)
16 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
16 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
26 November 2001Return made up to 23/11/01; full list of members (18 pages)
26 November 2001Return made up to 23/11/01; full list of members (18 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
8 December 2000Return made up to 23/11/00; full list of members (17 pages)
8 December 2000Return made up to 23/11/00; full list of members (17 pages)
20 October 2000Full group accounts made up to 31 March 2000 (20 pages)
20 October 2000Full group accounts made up to 31 March 2000 (20 pages)
17 January 2000Full group accounts made up to 31 March 1999 (24 pages)
17 January 2000Full group accounts made up to 31 March 1999 (24 pages)
6 January 2000£ sr 10@1 03/08/99 (1 page)
6 January 2000£ sr 10@1 03/08/99 (1 page)
5 January 2000Return made up to 23/11/99; full list of members (14 pages)
5 January 2000Return made up to 23/11/99; full list of members (14 pages)
26 August 1999£ ic 3512003/3119577 03/08/99 £ sr 392426@1=392426 (1 page)
26 August 1999£ ic 3512003/3119577 03/08/99 £ sr 392426@1=392426 (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
12 December 1998Return made up to 23/11/98; change of members (15 pages)
12 December 1998Return made up to 23/11/98; change of members (15 pages)
14 October 1998Dec mort/charge * (9 pages)
14 October 1998Dec mort/charge * (2 pages)
14 October 1998Dec mort/charge * (2 pages)
14 October 1998Dec mort/charge * (9 pages)
7 October 1998Full group accounts made up to 31 March 1998 (24 pages)
7 October 1998Full group accounts made up to 31 March 1998 (24 pages)
9 February 1998Return made up to 23/11/97; full list of members (25 pages)
9 February 1998Return made up to 23/11/97; full list of members (25 pages)
23 December 1997Full group accounts made up to 31 March 1997 (24 pages)
23 December 1997Full group accounts made up to 31 March 1997 (24 pages)
20 December 1996Full group accounts made up to 31 March 1996 (27 pages)
20 December 1996Full group accounts made up to 31 March 1996 (27 pages)
21 November 1996Return made up to 23/11/96; full list of members (24 pages)
21 November 1996Return made up to 23/11/96; full list of members (24 pages)
28 May 1996Ad 11/03/96-29/03/96 £ si 1147312@1=1147312 £ ic 1754448/2901760 (6 pages)
28 May 1996Ad 11/03/96-29/03/96 £ si 1147312@1=1147312 £ ic 1754448/2901760 (6 pages)
21 May 1996£ nc 4757558/4307558 11/03/96 (1 page)
21 May 1996£ nc 4757558/4307558 11/03/96 (1 page)
18 April 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(7 pages)
18 April 1996£ nc 3000000/4757558 11/03/96 (1 page)
18 April 1996Memorandum and Articles of Association (19 pages)
18 April 1996Memorandum and Articles of Association (19 pages)
18 April 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(7 pages)
18 April 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
18 April 1996£ nc 3000000/4757558 11/03/96 (1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 April 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 January 1996Full group accounts made up to 31 March 1995 (27 pages)
16 January 1996Full group accounts made up to 31 March 1995 (27 pages)
27 November 1995Return made up to 23/11/95; full list of members (56 pages)
27 November 1995Return made up to 23/11/95; full list of members (56 pages)
30 January 1995Full group accounts made up to 31 March 1994 (28 pages)
30 January 1995Full group accounts made up to 31 March 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 February 1994Full group accounts made up to 31 March 1993 (29 pages)
1 February 1994Full group accounts made up to 31 March 1993 (29 pages)
3 December 1992Full group accounts made up to 31 March 1992 (21 pages)
3 December 1992Full group accounts made up to 31 March 1992 (21 pages)
8 November 1991Full group accounts made up to 31 March 1991 (20 pages)
8 November 1991Full group accounts made up to 31 March 1991 (20 pages)
6 December 1990Full group accounts made up to 31 March 1990 (20 pages)
6 December 1990Full group accounts made up to 31 March 1990 (20 pages)
11 June 1990Full group accounts made up to 31 March 1989 (21 pages)
11 June 1990Full group accounts made up to 31 March 1989 (21 pages)
20 December 1989Full group accounts made up to 31 March 1989 (20 pages)
20 December 1989Full group accounts made up to 31 March 1989 (20 pages)
5 April 1989G122 notice of redemption. (1 page)
5 April 1989G122 notice of redemption. (1 page)
20 February 1989Dec mort/charge 2039 (2 pages)
20 February 1989Dec mort/charge 2039 (2 pages)
8 December 1988Full group accounts made up to 31 March 1988 (22 pages)
8 December 1988Full group accounts made up to 31 March 1988 (22 pages)
25 October 1988G122 notice of redemption (1 page)
25 October 1988G122 notice of redemption (1 page)
7 January 1988Accounts made up to 31 March 1987 (21 pages)
7 January 1988Accounts made up to 31 March 1987 (21 pages)
24 December 1987Partic of mort/charge 11819 (3 pages)
17 December 1986Return made up to 13/11/86; full list of members (10 pages)
17 December 1986Return made up to 13/11/86; full list of members (10 pages)
22 November 1982Annual return made up to 05/11/82 (5 pages)
22 November 1982Annual return made up to 05/11/82 (5 pages)
17 November 1981Annual return made up to 05/11/81 (7 pages)
17 November 1981Annual return made up to 05/11/81 (7 pages)
15 August 1978Company name changed\certificate issued on 15/08/78 (5 pages)
15 August 1978Company name changed\certificate issued on 15/08/78 (5 pages)
27 June 1973Incorporation (11 pages)
27 June 1973Certificate of incorporation (1 page)
27 June 1973Incorporation (11 pages)
27 June 1973Certificate of incorporation (1 page)