Company NameWestile (Aberdeen) Limited
Company StatusDissolved
Company NumberSC081773
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(27 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameKatherine Mary McCormick
StatusClosed
Appointed31 July 2015(32 years, 5 months after company formation)
Appointment Duration1 year (closed 09 August 2016)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Director NameWolseley Directors Limited (Corporation)
StatusClosed
Appointed30 May 2008(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 09 August 2016)
Correspondence AddressParkview 1220
Arlington Business Park, Theale
Reading
RG7 4GA
Director NameMr Graeme Joss Wilson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressBermore
Inchmarlo Road
Banchory
Kincardineshire
AB31 4AH
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Secretary NameGrant Joss Nicol
NationalityBritish
StatusResigned
Appointed02 December 1988(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressAmograil 14 Gurney Street
Stonehaven
Kincardineshire
AB3 2EB
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 May 1999)
RoleGroup Md
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameMr Robert William Skidmore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Secretary NameMr Robert William Skidmore
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameRobert Angus Bisset
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(16 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 February 2007)
RoleCompany Director
Correspondence Address4 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House, 35 Pearce Avenue
Lilliput
Poole
Dorset
BH14 8EG
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Secretary NameMr Graham Middlemiss
NationalityBritish
StatusResigned
Appointed31 October 2005(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameMr Ian Tillotson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes
16 Hughes Hill
Shrewley
Warwickshire
CV35 7AS
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Ltd
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed30 May 2008(25 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Ltd
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Ltd
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA

Contact

Websitewilliamwilson.co.uk
Telephone01651 891790
Telephone regionOldmeldrum

Location

Registered AddressC/O William Wilson Ltd
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

2 at £1William Wilson Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

7 December 1987Delivered on: 24 December 1987
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due by professional distribution services (UK) and/or sellers of leeds (group services) LTD and/or sellers of leeds int. LTD.
Particulars: Balances of accounts held by bank of scotland.
Fully Satisfied
18 February 1987Delivered on: 3 March 1987
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by william wilson holdings LTD and or others.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of company.
Fully Satisfied
18 February 1987Delivered on: 3 March 1987
Satisfied on: 15 December 2005
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.
Fully Satisfied
21 March 1986Delivered on: 2 April 1986
Satisfied on: 15 December 2005
Persons entitled: Investors in Industry PLC

Classification: Collective bond & floating charge
Secured details: All sums due or to become due by william wilson holdings LTD and another.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 March 1984Delivered on: 21 March 1984
Satisfied on: 20 February 1989
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

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
13 May 2016Application to strike the company off the register (3 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
11 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
11 August 2011Appointment of Tom Brophy as a secretary (1 page)
11 August 2011Appointment of Tom Brophy as a secretary (1 page)
11 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 April 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
9 December 2008Return made up to 01/12/08; full list of members (3 pages)
9 December 2008Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
16 June 2008Appointment terminated director matthew neville (1 page)
16 June 2008Director appointed wolseley directors LIMITED (2 pages)
16 June 2008Director appointed stephen paul webster (3 pages)
16 June 2008Appointment terminated secretary graham middlemiss (1 page)
16 June 2008Appointment terminated director ian tillotson (1 page)
16 June 2008Director appointed wolseley directors LIMITED (2 pages)
16 June 2008Director appointed stephen paul webster (3 pages)
16 June 2008Appointment terminated secretary graham middlemiss (1 page)
16 June 2008Appointment terminated director matthew neville (1 page)
16 June 2008Appointment terminated director ian tillotson (1 page)
16 June 2008Secretary appointed alison drew (2 pages)
16 June 2008Secretary appointed alison drew (2 pages)
18 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
17 December 2007Return made up to 01/12/07; full list of members (5 pages)
17 December 2007Return made up to 01/12/07; full list of members (5 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
18 December 2006Return made up to 01/12/06; full list of members (7 pages)
18 December 2006Return made up to 01/12/06; full list of members (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
23 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
15 December 2005Dec mort/charge * (2 pages)
15 December 2005Dec mort/charge * (2 pages)
15 December 2005Dec mort/charge * (2 pages)
15 December 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
9 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (3 pages)
9 November 2005New secretary appointed (2 pages)
10 January 2005Full accounts made up to 31 March 2004 (10 pages)
10 January 2005Full accounts made up to 31 March 2004 (10 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
19 January 2004Full accounts made up to 31 March 2003 (9 pages)
19 January 2004Full accounts made up to 31 March 2003 (9 pages)
5 January 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 March 2002 (7 pages)
17 October 2002Full accounts made up to 31 March 2002 (7 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
7 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Full accounts made up to 31 March 2000 (7 pages)
16 October 2000Full accounts made up to 31 March 2000 (7 pages)
22 December 1999Return made up to 01/12/99; full list of members (6 pages)
22 December 1999Return made up to 01/12/99; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (7 pages)
21 December 1999Full accounts made up to 31 March 1999 (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 December 1998Return made up to 01/12/98; full list of members (6 pages)
21 December 1998Return made up to 01/12/98; full list of members (6 pages)
10 December 1997Full accounts made up to 31 March 1997 (7 pages)
10 December 1997Return made up to 01/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/12/97
(6 pages)
10 December 1997Full accounts made up to 31 March 1997 (7 pages)
10 December 1997Return made up to 01/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/12/97
(6 pages)
20 December 1996Return made up to 01/12/96; full list of members (6 pages)
20 December 1996Return made up to 01/12/96; full list of members (6 pages)
20 December 1996Full accounts made up to 31 March 1996 (8 pages)
20 December 1996Full accounts made up to 31 March 1996 (8 pages)
25 January 1996Return made up to 01/12/95; full list of members
  • 363(287) ‐ Registered office changed on 25/01/96
(6 pages)
25 January 1996Return made up to 01/12/95; full list of members
  • 363(287) ‐ Registered office changed on 25/01/96
(6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1995New director appointed (2 pages)
29 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 October 1994Secretary resigned;new secretary appointed (2 pages)
4 October 1994Secretary resigned;new secretary appointed (2 pages)
14 April 1983Company name changed\certificate issued on 14/04/83 (2 pages)
14 April 1983Company name changed\certificate issued on 14/04/83 (2 pages)
11 February 1983Incorporation (12 pages)
11 February 1983Incorporation (12 pages)