Company NameWilliamson Technical Services Limited
DirectorIan Waite
Company StatusActive
Company NumberSC081059
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Waite
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1989(6 years, 8 months after company formation)
Appointment Duration34 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBod Gethin
Penmachno
Betws Y Coed
Gwynedd
LL24 0PS
Wales
Secretary NameLyn Waite
NationalityBritish
StatusCurrent
Appointed04 June 2005(22 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressBodgethin
Penmachno
Gwynedd
LL24 0PS
Wales
Director NameJohn Graham Cowie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1990)
RoleChartered Engineer
Correspondence Address3/9 Canada Court
81 Miller Street
Glasgow
G1 1EA
Scotland
Director NameIddon Lloyd Jones
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1990)
RoleChartered Engineer
Correspondence AddressTreflys
Penmaenmawr
Gwynedd
LL34 6RD
Wales
Secretary NameJohn Graham Cowie
NationalityBritish
StatusResigned
Appointed03 August 1989(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1990)
RoleCompany Director
Correspondence Address3/9 Canada Court
81 Miller Street
Glasgow
G1 1EA
Scotland
Director NameMr Gerald Alexander Murray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(7 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 May 2004)
RoleLand And Engineering Surveyor
Country of ResidenceWales
Correspondence AddressChwibren Uchaf
Llansannan
Denbigh
Clwyd
LL16 5NF
Wales
Secretary NameMr Gerald Alexander Murray
NationalityBritish
StatusResigned
Appointed15 June 1990(7 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChwibren Uchaf
Llansannan
Denbigh
Clwyd
LL16 5NF
Wales
Secretary NameMr Ian Waite
NationalityBritish
StatusResigned
Appointed08 June 2004(21 years, 6 months after company formation)
Appointment Duration12 months (resigned 04 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBod Gethin
Penmachno
Betws Y Coed
Gwynedd
LL24 0PS
Wales

Contact

Websitewilliamsontechnical.co.uk
Telephone01745 832101
Telephone regionRhyl

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4.5k at £1Ian Waite
45.00%
Ordinary
3.5k at £1G.a. Murray
35.00%
Ordinary
1000 at £1Iddon Lloyd Jones
10.00%
Ordinary
1000 at £1J.g. Cowie
10.00%
Ordinary

Financials

Year2014
Net Worth£701,180
Cash£179,048
Current Liabilities£62,558

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

12 July 1990Delivered on: 16 July 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings lying to the north of road leading from wandulas to st asaph.
Outstanding
13 June 1990Delivered on: 22 June 1990
Persons entitled: Midland Bank PLC

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
24 June 1988Delivered on: 4 July 1988
Satisfied on: 25 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage and floating charge
Secured details: All sums due or to become due.
Particulars: Unit at pensarn trading estate, abergele.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
11 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
26 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 June 2017Notification of Gerald Alexander Murray as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
30 June 2017Notification of Ian Waite as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Gerald Alexander Murray as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Gerald Alexander Murray as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
30 June 2017Notification of Ian Waite as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ian Waite as a person with significant control on 30 June 2017 (2 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(4 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 December 2015 (1 page)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(4 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(4 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 July 2010Registered office address changed from Unit 28 Frederick Street Business Centre, Frederick Street, Aberdeen Grampian AB24 5HY on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Unit 28 Frederick Street Business Centre, Frederick Street, Aberdeen Grampian AB24 5HY on 28 July 2010 (1 page)
18 June 2010Director's details changed for Ian Waite on 10 May 2010 (2 pages)
18 June 2010Director's details changed for Ian Waite on 10 May 2010 (2 pages)
18 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 June 2009Return made up to 10/05/09; full list of members (4 pages)
5 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 June 2007Return made up to 10/05/07; no change of members (6 pages)
11 June 2007Return made up to 10/05/07; no change of members (6 pages)
21 May 2007Registered office changed on 21/05/07 from: unit 14 frederick street business centre, frederick street, aberdeen grampian AB24 5HY (1 page)
21 May 2007Registered office changed on 21/05/07 from: unit 14 frederick street business centre, frederick street, aberdeen grampian AB24 5HY (1 page)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 June 2006Return made up to 10/05/06; full list of members (7 pages)
1 June 2006Return made up to 10/05/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 September 2005Registered office changed on 30/09/05 from: 1 atlantic quay robertson street glasgow lanarkshire G2 8JB (1 page)
30 September 2005Registered office changed on 30/09/05 from: 1 atlantic quay robertson street glasgow lanarkshire G2 8JB (1 page)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
18 May 2004Return made up to 10/05/04; full list of members (8 pages)
18 May 2004Return made up to 10/05/04; full list of members (8 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
13 May 2003Return made up to 10/05/03; full list of members (8 pages)
13 May 2003Return made up to 10/05/03; full list of members (8 pages)
27 January 2003Accounts for a small company made up to 30 June 2002 (4 pages)
27 January 2003Accounts for a small company made up to 30 June 2002 (4 pages)
22 May 2002Return made up to 10/05/02; full list of members (8 pages)
22 May 2002Return made up to 10/05/02; full list of members (8 pages)
13 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
27 June 2001Return made up to 10/05/01; full list of members (7 pages)
27 June 2001Return made up to 10/05/01; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
1 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
21 February 2000Registered office changed on 21/02/00 from: melrose house 15-23 cadogan street glasgow (1 page)
21 February 2000Registered office changed on 21/02/00 from: melrose house 15-23 cadogan street glasgow (1 page)
25 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 May 1999Return made up to 10/05/99; no change of members (4 pages)
21 May 1999Return made up to 10/05/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
6 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 May 1997Return made up to 10/05/97; full list of members (6 pages)
12 May 1997Return made up to 10/05/97; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 May 1996Return made up to 10/05/96; no change of members (4 pages)
21 May 1996Return made up to 10/05/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)
11 May 1995Return made up to 10/05/95; no change of members (4 pages)
11 May 1995Return made up to 10/05/95; no change of members (4 pages)
30 November 1982Incorporation (18 pages)
30 November 1982Incorporation (18 pages)