Lairshill
Newmachar
Aberdeenshire
AB21 0PX
Scotland
Director Name | Mr Bryan Patrick Wilson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Loirston Manor Cove Bay Aberdeen Aberdeenshire AB12 3HD Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2008(27 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Richard Booth Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 1 Cairnlee Road East Cults Aberdeen Aberdeenshire AB1 9TH Scotland |
Director Name | Valerie Wilson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 August 1999) |
Role | Company Director |
Correspondence Address | 1 Cairnlee Road East Cults Aberdeen Aberdeenshire AB1 9TH Scotland |
Secretary Name | William Thompson Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Fraser & Mulligan (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2008) |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Website | www.rbwilsonelectrical.com |
---|---|
Telephone | 01224 878212 |
Telephone region | Aberdeen |
Registered Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £700,923 |
Cash | £461,290 |
Current Liabilities | £449,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
24 September 2008 | Delivered on: 30 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 November 1980 | Delivered on: 19 November 1980 Satisfied on: 22 February 2008 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 |
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
20 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
21 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 July 2010 | Registered office address changed from 1-7 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
14 July 2010 | Registered office address changed from 1-7 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 14 July 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Bryan Patrick Wilson on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Bryan Patrick Wilson on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Bryan Patrick Wilson on 1 June 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Secretary appointed james and george collie (2 pages) |
17 September 2008 | Appointment terminated secretary fraser & mulligan (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 1 carden place aberdeen AB10 1UT (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 1 carden place aberdeen AB10 1UT (1 page) |
17 September 2008 | Appointment terminated secretary fraser & mulligan (1 page) |
17 September 2008 | Secretary appointed james and george collie (2 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 April 2008 | Resolutions
|
12 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
12 April 2008 | Director appointed graham cruickshank skinner (2 pages) |
12 April 2008 | Appointment terminated director richard wilson (1 page) |
12 April 2008 | Director appointed graham cruickshank skinner (2 pages) |
12 April 2008 | Resolutions
|
12 April 2008 | Appointment terminated director richard wilson (1 page) |
12 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
12 April 2008 | Director appointed bryan patrick wilson (2 pages) |
12 April 2008 | Director appointed bryan patrick wilson (2 pages) |
12 April 2008 | Resolutions
|
12 April 2008 | Resolutions
|
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 September 2007 | Return made up to 10/07/07; no change of members (6 pages) |
8 September 2007 | Return made up to 10/07/07; no change of members (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Return made up to 10/07/06; full list of members (7 pages) |
16 October 2006 | Return made up to 10/07/06; full list of members (7 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members
|
21 July 2005 | Return made up to 10/07/05; full list of members
|
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
12 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
8 August 2000 | Director resigned (1 page) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 June 1994 | Full accounts made up to 30 September 1993 (12 pages) |
25 July 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
19 November 1980 | Particulars of mortgage/charge (4 pages) |
19 November 1980 | Particulars of mortgage/charge (4 pages) |