Hareness Road, Altens Industrial
Estate, Aberdeen
Kincardineshire
AB12 3QA
Scotland
Secretary Name | Mr Nicky Paul Randle |
---|---|
Status | Closed |
Appointed | 04 December 2020(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | William Wilson Limited Hareness Road, Altens Industrial Estate, Aberdeen Kincardineshire AB12 3QA Scotland |
Director Name | Wolseley UK Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2020(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 May 2023) |
Correspondence Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2020(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 May 2023) |
Correspondence Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY |
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melliss Avenue Kew Richmond Surrey TW9 4BQ |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hawthorn House 2 Wards Drive, Sarratt Rickmansworth Herts WD3 6AE |
Secretary Name | Alison Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | 40 Elizabeth Close Bracknell Berkshire RG12 9SY |
Director Name | Mr Robert Andrew Ross Smith |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkview 1220 Arlington Business Park Theale Reading RG7 4GA |
Secretary Name | Tom Brophy |
---|---|
Status | Resigned |
Appointed | 05 August 2011(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | William Wilson Limited Hareness Road, Altens Industrial Estate, Aberdeen Kincardineshire AB12 3QA Scotland |
Secretary Name | Graham Middlemiss |
---|---|
Status | Resigned |
Appointed | 23 November 2012(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Parkview 1220 Arlington Business Park Theale Reading RG7 4GA |
Secretary Name | Katherine Mary McCormick |
---|---|
Status | Resigned |
Appointed | 31 July 2015(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | William Wilson Limited Hareness Road, Altens Industrial Estate, Aberdeen Kincardineshire AB12 3QA Scotland |
Director Name | Mr Andrew James Frederick Burton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(22 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 04 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | William Wilson Limited Hareness Road, Altens Industrial Estate, Aberdeen Kincardineshire AB12 3QA Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 August 2006) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 December 2020) |
Correspondence Address | 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS |
Website | www.williamwilson.co.uk |
---|---|
Telephone | 01224 877522 |
Telephone region | Aberdeen |
Registered Address | William Wilson Limited Hareness Road, Altens Industrial Estate, Aberdeen Kincardineshire AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 December 2020 | Appointment of Mr Simon Gray as a director on 4 December 2020 (2 pages) |
---|---|
18 December 2020 | Termination of appointment of Andrew James Frederick Burton as a director on 4 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page) |
17 December 2020 | Appointment of Wolseley Uk Directors Limited as a director on 4 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Wolseley Directors Limited as a director on 4 December 2020 (1 page) |
16 November 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
17 April 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
28 December 2017 | Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page) |
28 December 2017 | Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page) |
28 December 2017 | Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page) |
28 December 2017 | Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
30 November 2016 | Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page) |
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
3 August 2015 | Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page) |
16 March 2015 | Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Appointment of Graham Middlemiss as a secretary (2 pages) |
2 January 2013 | Appointment of Graham Middlemiss as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
11 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
11 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
11 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of Stephen Webster as a director (1 page) |
30 April 2010 | Termination of appointment of Stephen Webster as a director (1 page) |
30 April 2010 | Appointment of Mr Robert Andrew Ross Smith as a director (2 pages) |
30 April 2010 | Appointment of Mr Robert Andrew Ross Smith as a director (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 100 union street aberdeen AB10 1QR (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 100 union street aberdeen AB10 1QR (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
16 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
4 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
4 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
18 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
18 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (5 pages) |
20 February 2004 | Return made up to 17/02/04; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
18 February 2003 | Return made up to 17/02/03; full list of members (5 pages) |
18 February 2003 | Return made up to 17/02/03; full list of members (5 pages) |
12 June 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
12 June 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members (5 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members (5 pages) |
14 March 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
14 March 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
9 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
9 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
9 March 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
9 March 2000 | Return made up to 17/02/00; full list of members (16 pages) |
9 March 2000 | Return made up to 17/02/00; full list of members (16 pages) |
9 March 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | Return made up to 17/02/99; full list of members (18 pages) |
22 March 1999 | Return made up to 17/02/99; full list of members (18 pages) |
22 March 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
11 May 1998 | Return made up to 17/02/98; full list of members (23 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
11 May 1998 | Return made up to 17/02/98; full list of members (23 pages) |
11 May 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
8 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
14 February 1997 | Return made up to 17/02/97; full list of members (9 pages) |
14 February 1997 | Return made up to 17/02/97; full list of members (9 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
8 March 1996 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
20 February 1996 | Return made up to 17/02/96; full list of members (8 pages) |
20 February 1996 | Return made up to 17/02/96; full list of members (8 pages) |
13 October 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
20 February 1995 | Return made up to 17/02/95; full list of members (8 pages) |
20 February 1995 | Return made up to 17/02/95; full list of members (8 pages) |
31 March 1994 | Company name changed\certificate issued on 31/03/94 (2 pages) |
31 March 1994 | Company name changed\certificate issued on 31/03/94 (2 pages) |
17 February 1994 | Incorporation (17 pages) |
17 February 1994 | Incorporation (17 pages) |