Company NameC & J Wilson (Uphall) Limited
Company StatusDissolved
Company NumberSC062755
CategoryPrivate Limited Company
Incorporation Date21 July 1977(46 years, 10 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew James Stewart
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(35 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2019)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Houston Mains Holdings
Dechmont
Broxburn
West Lothian
EH52 6PB
Scotland
Director NameMr Fergus John Wilson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(35 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2019)
RoleMarketing/IT Manager
Country of ResidenceScotland
Correspondence Address9 Houston Mains Holdings
Dechmont
Broxburn
West Lothian
EH52 6PB
Scotland
Secretary NameMr Fergus John Wilson
StatusClosed
Appointed01 July 2013(35 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address9 Houston Mains Holdings
Dechmont
Broxburn
West Lothian
EH52 6PB
Scotland
Director NameAgnes Mathieson Wilson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 5 months after company formation)
Appointment Duration19 years (resigned 31 December 2007)
RoleHousewife
Correspondence Address24 Binny Park
Ecclesmachan
Broxburn
West Lothian
EH52 6NP
Scotland
Director NameThomas Craig Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 July 2013)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address9 Houston Mains Holdings
Broxburn
West Lothian
EH52 6PB
Scotland
Director NameJohn Kenneth Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 5 months after company formation)
Appointment Duration25 years (resigned 15 January 2014)
RoleSalesman
Country of ResidenceScotland
Correspondence Address22 Byrehope Road
Uphall
Broxburn
West Lothian
EH52 5SP
Scotland
Secretary NameJohn Kenneth Wilson
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Byrehope Road
Uphall
Broxburn
West Lothian
EH52 5SP
Scotland

Contact

Websitebikespeeduk.com
Email address[email protected]
Telephone01506 811906
Telephone regionBathgate

Location

Registered Address9 Houston Mains Holdings
Dechmont
Broxburn
West Lothian
EH52 6PB
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1000 at £1Nigel Worthington
100.00%
Ordinary

Financials

Year2014
Net Worth£137,619
Cash£14,955
Current Liabilities£113,306

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 April 1997Delivered on: 22 April 1997
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.
Outstanding
30 March 1993Delivered on: 16 April 1993
Satisfied on: 1 March 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: 23/25 west main street uphall broxburn.
Fully Satisfied
29 July 1980Delivered on: 1 August 1980
Satisfied on: 25 September 1984
Persons entitled: Angus Wilson

Classification: Standard security
Secured details: £6,500.
Particulars: Shop property and outbuildings known as twenty three west main street, uphall and county of west lothian, now lothian region.
Fully Satisfied

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
15 December 2014Termination of appointment of John Kenneth Wilson as a director on 15 January 2014 (1 page)
15 December 2014Termination of appointment of John Kenneth Wilson as a director on 15 January 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Termination of appointment of John Wilson as a secretary (1 page)
4 July 2013Appointment of Mr Fergus John Wilson as a secretary (1 page)
4 July 2013Appointment of Mr Andrew James Stewart as a director (2 pages)
4 July 2013Appointment of Mr Andrew James Stewart as a director (2 pages)
4 July 2013Appointment of Mr Fergus John Wilson as a director (2 pages)
4 July 2013Termination of appointment of Thomas Wilson as a director (1 page)
4 July 2013Appointment of Mr Fergus John Wilson as a secretary (1 page)
4 July 2013Termination of appointment of John Wilson as a secretary (1 page)
4 July 2013Termination of appointment of Thomas Wilson as a director (1 page)
4 July 2013Appointment of Mr Fergus John Wilson as a director (2 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 April 2012Registered office address changed from 23-25 West Main Street Uphall West Lothian EH52 5DN on 20 April 2012 (3 pages)
20 April 2012Registered office address changed from 23-25 West Main Street Uphall West Lothian EH52 5DN on 20 April 2012 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Director's details changed for John Kenneth Wilson on 31 December 2010 (2 pages)
3 March 2011Director's details changed for Thomas Craig Wilson on 31 December 2010 (2 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Thomas Craig Wilson on 31 December 2010 (2 pages)
3 March 2011Director's details changed for John Kenneth Wilson on 31 December 2010 (2 pages)
1 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Appointment terminated director agnes wilson (1 page)
29 January 2009Return made up to 31/12/07; full list of members (4 pages)
29 January 2009Appointment terminated director agnes wilson (1 page)
29 January 2009Return made up to 31/12/07; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 31/12/05; full list of members (7 pages)
27 July 2006Return made up to 31/12/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
11 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 December 2000Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2000Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Return made up to 31/12/98; no change of members (4 pages)
2 July 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1998Accounts for a small company made up to 31 December 1996 (7 pages)
30 September 1998Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1998Return made up to 31/12/97; full list of members (6 pages)
29 April 1998Return made up to 31/12/97; full list of members (6 pages)
28 May 1997Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1997Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1997Return made up to 31/12/96; no change of members (4 pages)
22 April 1997Partic of mort/charge * (5 pages)
22 April 1997Partic of mort/charge * (5 pages)
24 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
24 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 December 1994 (8 pages)
29 March 1996Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)