Company NameR. B. Wilson (Electrical) Limited
DirectorsGraham Cruickshank Skinner and Bryan Patrick Wilson
Company StatusActive
Company NumberSC072691
CategoryPrivate Limited Company
Incorporation Date1 October 1980(43 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Cruickshank Skinner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(27 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 The Courtyard
Lairshill
Newmachar
Aberdeenshire
AB21 0PX
Scotland
Director NameMr Bryan Patrick Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(27 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Loirston Manor
Cove Bay
Aberdeen
Aberdeenshire
AB12 3HD
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed12 September 2008(27 years, 11 months after company formation)
Appointment Duration15 years, 7 months
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameRichard Booth Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(8 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address1 Cairnlee Road East
Cults
Aberdeen
Aberdeenshire
AB1 9TH
Scotland
Director NameValerie Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 August 1999)
RoleCompany Director
Correspondence Address1 Cairnlee Road East
Cults
Aberdeen
Aberdeenshire
AB1 9TH
Scotland
Secretary NameWilliam Thompson Fraser
NationalityBritish
StatusResigned
Appointed24 May 1989(8 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameFraser & Mulligan (Corporation)
StatusResigned
Appointed14 March 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2008)
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland

Contact

Websitewww.rbwilsonelectrical.com
Telephone01224 878212
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£700,923
Cash£461,290
Current Liabilities£449,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

24 September 2008Delivered 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 1980Delivered 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

Filing History

26 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
21 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
28 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 July 2010Registered office address changed from 1-7 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 14 July 2010 (1 page)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
14 July 2010Registered office address changed from 1-7 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 14 July 2010 (1 page)
14 June 2010Director's details changed for Mr Bryan Patrick Wilson on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Bryan Patrick Wilson on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Bryan Patrick Wilson on 1 June 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 August 2009Return made up to 10/07/09; full list of members (3 pages)
4 August 2009Return made up to 10/07/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Secretary appointed james and george collie (2 pages)
17 September 2008Appointment terminated secretary fraser & mulligan (1 page)
17 September 2008Registered office changed on 17/09/2008 from 1 carden place aberdeen AB10 1UT (1 page)
17 September 2008Registered office changed on 17/09/2008 from 1 carden place aberdeen AB10 1UT (1 page)
17 September 2008Appointment terminated secretary fraser & mulligan (1 page)
17 September 2008Secretary appointed james and george collie (2 pages)
7 August 2008Return made up to 10/07/08; full list of members (5 pages)
7 August 2008Return made up to 10/07/08; full list of members (5 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 2008Declaration of assistance for shares acquisition (4 pages)
12 April 2008Director appointed graham cruickshank skinner (2 pages)
12 April 2008Appointment terminated director richard wilson (1 page)
12 April 2008Director appointed graham cruickshank skinner (2 pages)
12 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter memorandum 28/03/2008
(21 pages)
12 April 2008Appointment terminated director richard wilson (1 page)
12 April 2008Declaration of assistance for shares acquisition (4 pages)
12 April 2008Director appointed bryan patrick wilson (2 pages)
12 April 2008Director appointed bryan patrick wilson (2 pages)
12 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter memorandum 28/03/2008
(21 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 September 2007Return made up to 10/07/07; no change of members (6 pages)
8 September 2007Return made up to 10/07/07; no change of members (6 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Return made up to 10/07/06; full list of members (7 pages)
16 October 2006Return made up to 10/07/06; full list of members (7 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(7 pages)
21 July 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 July 2004Return made up to 10/07/04; full list of members (6 pages)
26 July 2004Return made up to 10/07/04; full list of members (6 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 July 2003Return made up to 10/07/03; full list of members (6 pages)
24 July 2003Return made up to 10/07/03; full list of members (6 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 July 2002Return made up to 10/07/02; full list of members (6 pages)
17 July 2002Return made up to 10/07/02; full list of members (6 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 August 2001Return made up to 10/07/01; full list of members (6 pages)
1 August 2001Return made up to 10/07/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 August 2000Director resigned (1 page)
8 August 2000Return made up to 10/07/00; full list of members (6 pages)
8 August 2000Return made up to 10/07/00; full list of members (6 pages)
8 August 2000Director resigned (1 page)
22 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 August 1999Return made up to 10/07/99; no change of members (4 pages)
4 August 1999Return made up to 10/07/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1998Return made up to 10/07/98; full list of members (6 pages)
4 August 1998Return made up to 10/07/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1997Return made up to 10/07/97; no change of members (4 pages)
28 July 1997Return made up to 10/07/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 August 1996Return made up to 10/07/96; no change of members (4 pages)
7 August 1996Return made up to 10/07/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 June 1994Full accounts made up to 30 September 1993 (12 pages)
25 July 1993Accounts for a small company made up to 30 September 1992 (4 pages)
19 November 1980Particulars of mortgage/charge (4 pages)
19 November 1980Particulars of mortgage/charge (4 pages)