Company NameWilliam Wilson & Co. (Aberdeen) Limited
Company StatusDissolved
Company NumberSC149116
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 1 month ago)
Dissolution Date23 May 2023 (10 months, 1 week ago)
Previous NameWilliam Wilson Ltd.

Business Activity

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

Directors

Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2020(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 23 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Wilson Limited
Hareness Road, Altens Industrial
Estate, Aberdeen
Kincardineshire
AB12 3QA
Scotland
Secretary NameMr Nicky Paul Randle
StatusClosed
Appointed04 December 2020(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 23 May 2023)
RoleCompany Director
Correspondence AddressWilliam Wilson Limited
Hareness Road, Altens Industrial
Estate, Aberdeen
Kincardineshire
AB12 3QA
Scotland
Director NameWolseley UK Directors Limited (Corporation)
StatusClosed
Appointed04 December 2020(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 23 May 2023)
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameWolseley Directors Limited (Corporation)
StatusClosed
Appointed04 December 2020(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 23 May 2023)
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameMr Neil Cameron Hunter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melliss Avenue
Kew
Richmond
Surrey
TW9 4BQ
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(12 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed14 August 2006(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 2011)
RoleCompany Director
Correspondence Address40 Elizabeth Close
Bracknell
Berkshire
RG12 9SY
Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressWilliam Wilson Limited
Hareness Road, Altens Industrial
Estate, Aberdeen
Kincardineshire
AB12 3QA
Scotland
Secretary NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(18 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
Secretary NameKatherine Mary McCormick
StatusResigned
Appointed31 July 2015(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressWilliam Wilson Limited
Hareness Road, Altens Industrial
Estate, Aberdeen
Kincardineshire
AB12 3QA
Scotland
Director NameMr Andrew James Frederick Burton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(22 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Wilson Limited
Hareness Road, Altens Industrial
Estate, Aberdeen
Kincardineshire
AB12 3QA
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed01 November 1994(8 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 14 August 2006)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed31 May 2007(13 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 December 2020)
Correspondence Address1020 Eskdale Road, Winnersh Triangle
Wokingham
Berkshire
RG41 5TS

Contact

Websitewww.williamwilson.co.uk
Telephone01224 877522
Telephone regionAberdeen

Location

Registered AddressWilliam Wilson Limited
Hareness Road, Altens Industrial
Estate, Aberdeen
Kincardineshire
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2020Appointment of Mr Simon Gray as a director on 4 December 2020 (2 pages)
18 December 2020Termination of appointment of Andrew James Frederick Burton as a director on 4 December 2020 (1 page)
17 December 2020Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page)
17 December 2020Appointment of Wolseley Uk Directors Limited as a director on 4 December 2020 (2 pages)
17 December 2020Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages)
17 December 2020Termination of appointment of Wolseley Directors Limited as a director on 4 December 2020 (1 page)
16 November 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 December 2017Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page)
28 December 2017Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 20 February 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
3 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
3 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 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)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (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)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • 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)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
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 2012Appointment of Graham Middlemiss as a secretary (2 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
11 August 2011Appointment of Tom Brophy as a secretary (1 page)
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 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (6 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)
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)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 17 February 2011 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)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 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)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
18 February 2009Return made up to 17/02/09; 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)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
20 February 2007Return made up to 17/02/07; full list of members (3 pages)
20 February 2007Return made up to 17/02/07; full list of members (3 pages)
21 August 2006New director appointed (3 pages)
21 August 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
21 August 2006New director appointed (3 pages)
21 August 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: 100 union street aberdeen AB10 1QR (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 100 union street aberdeen AB10 1QR (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
21 August 2006New director appointed (3 pages)
21 August 2006New director appointed (3 pages)
21 August 2006New secretary appointed (2 pages)
7 August 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 August 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 March 2006Return made up to 17/02/06; full list of members (7 pages)
16 March 2006Return made up to 17/02/06; full list of members (7 pages)
4 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
18 February 2005Return made up to 17/02/05; full list of members (2 pages)
18 February 2005Return made up to 17/02/05; full list of members (2 pages)
3 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
3 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
20 February 2004Return made up to 17/02/04; full list of members (5 pages)
20 February 2004Return made up to 17/02/04; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
4 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
18 February 2003Return made up to 17/02/03; full list of members (5 pages)
18 February 2003Return made up to 17/02/03; full list of members (5 pages)
12 June 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 June 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
20 February 2002Return made up to 17/02/02; full list of members (5 pages)
20 February 2002Return made up to 17/02/02; full list of members (5 pages)
14 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
14 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
9 March 2001Return made up to 17/02/01; full list of members (5 pages)
9 March 2001Return made up to 17/02/01; full list of members (5 pages)
9 March 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
9 March 2000Return made up to 17/02/00; full list of members (16 pages)
9 March 2000Return made up to 17/02/00; full list of members (16 pages)
9 March 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Return made up to 17/02/99; full list of members (18 pages)
22 March 1999Return made up to 17/02/99; full list of members (18 pages)
22 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
11 May 1998Return made up to 17/02/98; full list of members (23 pages)
11 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
11 May 1998Return made up to 17/02/98; full list of members (23 pages)
11 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
8 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
8 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
14 February 1997Return made up to 17/02/97; full list of members (9 pages)
14 February 1997Return made up to 17/02/97; full list of members (9 pages)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
8 March 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
20 February 1996Return made up to 17/02/96; full list of members (8 pages)
20 February 1996Return made up to 17/02/96; full list of members (8 pages)
13 October 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Accounts for a dormant company made up to 28 February 1995 (2 pages)
20 February 1995Return made up to 17/02/95; full list of members (8 pages)
20 February 1995Return made up to 17/02/95; full list of members (8 pages)
31 March 1994Company name changed\certificate issued on 31/03/94 (2 pages)
31 March 1994Company name changed\certificate issued on 31/03/94 (2 pages)
17 February 1994Incorporation (17 pages)
17 February 1994Incorporation (17 pages)