Company NameWhitehill & Wilsons Limited
DirectorSimon James Cotton
Company StatusActive
Company NumberSC111806
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Linda Ann Kennedy
StatusCurrent
Appointed23 June 2017(29 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressTower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Director NameMr Simon James Cotton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMid Mains Steading Elgin
Morayshire
IV30 5PU
Scotland
Director NameMichael Angus Wilson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 1998)
RoleTextile Manufacturer
Correspondence AddressFauldhead Johnshill
Lochwinnoch
Renfrewshire
PA12 4EH
Scotland
Director NameIan Michael Hodge Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 1995)
RoleTextile Manufacturer
Correspondence AddressUnderbank Cottage
Montgomerie Drive
Fairlie
KA29 0DY
Scotland
Director NameJanie Craig Wilson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 1998)
RoleSecretary
Correspondence AddressFauldhead Johnshill
Lochwinnoch
Renfrewshire
PA12 4EH
Scotland
Secretary NameMichael Angus Wilson
NationalityBritish
StatusResigned
Appointed30 June 1989(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 1989)
RoleCompany Director
Correspondence AddressFauldhead Johnshill
Lochwinnoch
Renfrewshire
PA12 4EH
Scotland
Secretary NameIan Michael Hodge Wilson
NationalityBritish
StatusResigned
Appointed12 December 1989(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressUnderbank Cottage
Montgomerie Drive
Fairlie
KA29 0DY
Scotland
Director NameSheila Craig Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressFauldhead Johnshill
Lochwinnoch
Renfrewshire
PA12 4EH
Scotland
Director NameDr Robert Howard Schneider
Date of BirthMarch 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 1995(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressFauldhead Johnshill
Lochwinnoch
Renfrewshire
PA12 4EH
Scotland
Secretary NameDr Robert Howard Schneider
NationalityCanadian
StatusResigned
Appointed22 June 1995(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressFauldhead Johnshill
Lochwinnoch
Renfrewshire
PA12 4EH
Scotland
Director NameBlair Alan Charles Macnaughton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(9 years, 12 months after company formation)
Appointment Duration24 years, 2 months (resigned 18 August 2022)
RoleManaging Director
Country of ResidenceCanada
Correspondence AddressTower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Director NameDavid Johnston Stobie
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(9 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2002)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Venturefair Avenue
Dunfermline
Fife
KY12 0PF
Scotland
Director NameHarry Christopher Campbell Gaul
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(9 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1999)
RoleCompany Director
Correspondence Address11 Nursing Home Brae
Pitlochry
Perthshire
PH16 5HP
Scotland
Director NameDouglas Anderson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(9 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address4 Knockard Avenue
Pitlochry
Perthshire
PH16 5JE
Scotland
Secretary NameMrs Janet Louise Macnaughton
NationalityBritish/Canadian
StatusResigned
Appointed16 June 1998(9 years, 12 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Director NameRoss Morrison Dempster
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2001)
RoleSales Director
Correspondence Address23 Bonaly Wester
Edinburgh
EH13 0RQ
Scotland
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 1999)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4 Bards Way
Tillicoultry
Clackmannanshire
FK13 6RR
Scotland

Location

Registered AddressTower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

4 November 1998Delivered on: 17 November 1998
Satisfied on: 29 August 2012
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

13 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 June 2019Director's details changed for Blair Alan Charles Macnaughton on 15 June 2019 (2 pages)
25 September 2018Director's details changed for Blair Alan Charles Macnaughton on 7 September 2018 (2 pages)
25 September 2018Director's details changed for Blair Alan Charles Macnaughton on 7 September 2018 (2 pages)
16 July 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
17 July 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
10 July 2017Appointment of Ms Linda Ann Kennedy as a secretary on 23 June 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Appointment of Ms Linda Ann Kennedy as a secretary on 23 June 2017 (2 pages)
3 May 2017Termination of appointment of Janet Louise Macnaughton as a secretary on 1 May 2017 (1 page)
3 May 2017Termination of appointment of Janet Louise Macnaughton as a secretary on 1 May 2017 (1 page)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
10 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
10 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
19 June 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
19 June 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
9 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
9 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
8 July 2010Full accounts made up to 31 January 2010 (8 pages)
8 July 2010Full accounts made up to 31 January 2010 (8 pages)
14 January 2010Statement by directors (1 page)
14 January 2010Memorandum of capital - 08/01/10 (1 page)
14 January 2010Resolutions
  • RES13 ‐ Auth cap set at £2 amend memo 08/01/2010
(8 pages)
14 January 2010Memorandum of capital - 08/01/10 (1 page)
14 January 2010Resolutions
  • RES13 ‐ Auth cap set at £2 amend memo 08/01/2010
(8 pages)
14 January 2010Solvency statement dated 08/01/10 (1 page)
14 January 2010Statement by directors (1 page)
14 January 2010Solvency statement dated 08/01/10 (1 page)
12 November 2009Director's details changed for Blair Alan Charles Macnaughton on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Blair Alan Charles Macnaughton on 11 November 2009 (2 pages)
12 November 2009Secretary's details changed for Janet Louise Macnaughton on 11 November 2009 (1 page)
12 November 2009Secretary's details changed for Janet Louise Macnaughton on 11 November 2009 (1 page)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
1 August 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 July 2007Return made up to 07/07/07; full list of members (2 pages)
13 November 2006Auditor's resignation (2 pages)
13 November 2006Auditor's resignation (2 pages)
21 July 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
21 July 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Return made up to 07/07/05; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
21 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 July 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 July 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
11 July 2003Return made up to 07/07/03; full list of members (6 pages)
11 July 2003Return made up to 07/07/03; full list of members (6 pages)
14 November 2002Full accounts made up to 31 January 2002 (12 pages)
14 November 2002Full accounts made up to 31 January 2002 (12 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
12 June 2002Auditor's resignation (2 pages)
12 June 2002Auditor's resignation (2 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
31 July 2001Return made up to 07/07/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
19 December 2000Auditor's resignation (1 page)
19 December 2000Auditor's resignation (1 page)
22 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
29 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1999Registered office changed on 01/06/99 from: tower house station road pitlochry perthshire PH16 5AF (1 page)
1 June 1999Registered office changed on 01/06/99 from: tower house station road pitlochry perthshire PH16 5AF (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
11 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/99
(1 page)
11 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/99
(1 page)
9 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/99
(8 pages)
9 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/99
(8 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
17 November 1998Partic of mort/charge * (6 pages)
17 November 1998Partic of mort/charge * (6 pages)
4 August 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
4 August 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
29 June 1998New secretary appointed (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (1 page)
29 June 1998New director appointed (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
18 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 June 1998Memorandum and Articles of Association (5 pages)
18 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
18 June 1998Memorandum and Articles of Association (5 pages)
18 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 January 1997Return made up to 31/01/97; no change of members (4 pages)
30 January 1997Return made up to 31/01/97; no change of members (4 pages)
13 May 1996Secretary's particulars changed;director's particulars changed (1 page)
13 May 1996Director's particulars changed (1 page)
13 May 1996Secretary's particulars changed;director's particulars changed (1 page)
13 May 1996Director's particulars changed (1 page)
12 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)