Company NameD B Wilson Junior & Company Limited
Company StatusDissolved
Company NumberSC070425
CategoryPrivate Limited Company
Incorporation Date17 January 1980(44 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameD.B.Securities (Strathyre) Limited

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameDavid Bell Wilson Jnr
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1989(9 years, 2 months after company formation)
Appointment Duration33 years, 4 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Southview Drive
Blanefield
Glasgow
Lanarkshire
G63 9JG
Scotland
Secretary NameDavid Bell Wilson Jnr
NationalityBritish
StatusClosed
Appointed06 April 1989(9 years, 2 months after company formation)
Appointment Duration33 years, 4 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Southview Drive
Blanefield
Glasgow
Lanarkshire
G63 9JG
Scotland
Director NameRoderick Gray Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(28 years after company formation)
Appointment Duration14 years, 7 months (closed 16 August 2022)
RoleSales Manager
Correspondence AddressNorth Muirdykes Farm
Bowfield Road
Howwood
Renfrewshire
PA9 1DA
Scotland
Director NameMrs Elizabeth Anne McDougall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2018(38 years, 6 months after company formation)
Appointment Duration4 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 144, No.1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameAlan John McCormack Wilson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(9 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 October 2006)
RoleCompany Director
Correspondence AddressWest Hairshaw
Kingsford
Stewarton
Ayrshire
KA3 5JT
Scotland
Director NameDavid Bell Wilson Senior
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(9 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 July 2006)
RoleCompany Director
Correspondence AddressGlendarg, 1 Kirkburn Drive
Strathblane
Glasgow
Lanarkshire
G63 9EE
Scotland
Director NameGordon McKellar Wilson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2014)
RolePurchasing Manager
Correspondence Address16 Thorniecroft Place
Condorrat, Cumbernauld
Glasgow
Lanarkshire
G67 4JU
Scotland

Contact

Websitedbwilsonjr.com
Telephone0141 6470161
Telephone regionGlasgow

Location

Registered AddressSuite 144, No.1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

32.3k at £1David Bell Wilson Jnr
33.71%
Ordinary
32.3k at £1Executors Of Alan John Mccormack Wilson
33.71%
Ordinary
20k at £1Roderick Gray Wilson
20.88%
Ordinary
11.2k at £1Executors Of Gordon Mckellar Wilson
11.71%
Ordinary

Financials

Year2014
Net Worth£589,518
Cash£437
Current Liabilities£401,258

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

23 June 2016Delivered on: 27 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
16 March 1992Delivered on: 23 March 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 alleysbank road, rutherglen. Title number lan 25418.
Outstanding
8 July 1991Delivered on: 19 July 1991
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.
Outstanding

Filing History

19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
27 June 2016Registration of charge SC0704250003, created on 23 June 2016 (17 pages)
22 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 95,773
(5 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 95,773
(5 pages)
2 December 2014Accounts for a small company made up to 30 April 2014 (5 pages)
1 December 2014Termination of appointment of Gordon Mckellar Wilson as a director on 17 October 2014 (1 page)
8 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 95,773
(6 pages)
18 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
23 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
25 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
27 January 2009Return made up to 30/11/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: 168 bath street glasgow G2 4TP (1 page)
28 January 2008Return made up to 30/11/07; full list of members (7 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
15 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
6 February 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (6 pages)
9 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
8 December 2005Return made up to 30/11/05; full list of members (8 pages)
18 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
18 November 2004Return made up to 30/11/04; full list of members (8 pages)
18 November 2004Registered office changed on 18/11/04 from: 135 wellington street glasgow G2 2XE (1 page)
27 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
20 November 2003Return made up to 30/11/03; full list of members (8 pages)
5 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 November 2002Director's particulars changed (1 page)
11 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 November 2001Return made up to 30/11/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/99
(8 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
19 November 1998Return made up to 30/11/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
19 December 1997Return made up to 30/11/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
19 December 1996Return made up to 26/12/96; no change of members (4 pages)
22 January 1996Full accounts made up to 30 April 1995 (9 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1991Memorandum and Articles of Association (12 pages)
14 May 1990Company name changed D.B.securities (strathyre) limit ed\certificate issued on 15/05/90 (2 pages)
17 January 1980Certificate of incorporation (1 page)