Company NameJ. & G. Wilson & Company Limited
DirectorEric John Williamson
Company StatusActive
Company NumberSC153282
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEric John Williamson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(10 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Kinross
KY13 8AN
Scotland
Secretary NameJGW Legal Services Limited (Corporation)
StatusCurrent
Appointed22 June 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address18 High Street
Kinross
KY13 8AN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 day after company formation)
Appointment DurationResigned same day (resigned 29 September 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameSusan Barbara Venters
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 12 July 2002)
RoleSolicitor
Correspondence Address14 Hillhead Street
Lundin Links
Fife
KY8 6DB
Scotland
Secretary NameDouglas Dale Gifford
NationalityBritish
StatusResigned
Appointed29 September 1994(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 08 July 2002)
RoleSolicitor
Correspondence AddressHallburn Cottage
Crieff Road
Hillend
Fife
KY12 9TB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 September 1994(1 day after company formation)
Appointment DurationResigned same day (resigned 29 September 1994)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDouglas Dale Gifford
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2007)
RoleSolicitor
Correspondence AddressHallburn Cottage
Crieff Road
Hillend
Fife
KY12 9TB
Scotland
Secretary NameJanet Gifford
NationalityBritish
StatusResigned
Appointed08 July 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressHallburn Cottage
Crieff Road
Hillend
Fife
KY12 9TB
Scotland
Director NameEric Ernest Towns
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2010)
RoleSolicitor
Correspondence AddressRamornie Mill
Ladybank
Fife
KY15 7TL
Scotland
Director NameMr Graham Keith Cox
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hatton View
Perth
PH2 7DA
Scotland
Director NameMs Nicola Hannah Elliott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 High Street
Kinross
KY13 8AN
Scotland
Director NameMiss Jennifer Emily Fiona Preston
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 High Street
Kinross
KY13 8AN
Scotland
Secretary NameJ & G Wilson Solicitors (Corporation)
StatusResigned
Appointed27 March 2007(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 June 2016)
Correspondence Address18 High Street
Kinross
Kinross-Shire
KY13 8AN
Scotland

Contact

Websitejgwilson.co.uk
Telephone01577 862302
Telephone regionKinross

Location

Registered Address18 High Street
Kinross
KY13 8AN
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eric John Williamson
50.00%
Ordinary
1 at £1Graham Keith Cox
50.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
25 September 2017Cessation of Nicola Hannah Elliott as a person with significant control on 30 June 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Cessation of Nicola Hannah Elliott as a person with significant control on 30 June 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
5 July 2017Termination of appointment of Nicola Hannah Elliott as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Nicola Hannah Elliott as a director on 30 June 2017 (1 page)
12 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
23 June 2016Termination of appointment of Graham Keith Cox as a director on 22 June 2016 (1 page)
23 June 2016Appointment of Jgw Legal Services Limited as a secretary on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of J & G Wilson Solicitors as a secretary on 22 June 2016 (1 page)
23 June 2016Appointment of Ms Nicola Hannah Elliott as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of Graham Keith Cox as a director on 22 June 2016 (1 page)
23 June 2016Appointment of Jgw Legal Services Limited as a secretary on 22 June 2016 (2 pages)
23 June 2016Appointment of Ms Nicola Hannah Elliott as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of J & G Wilson Solicitors as a secretary on 22 June 2016 (1 page)
16 June 2016Director's details changed for Eric John Williamson on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Eric John Williamson on 16 June 2016 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
24 December 2014Accounts for a dormant company made up to 30 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 30 March 2014 (2 pages)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
16 December 2013Accounts for a dormant company made up to 30 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 30 March 2013 (2 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(6 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(6 pages)
12 December 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
27 September 2010Secretary's details changed for J & G Wilson Solicitors on 25 September 2010 (1 page)
27 September 2010Secretary's details changed for J & G Wilson Solicitors on 25 September 2010 (1 page)
11 May 2010Termination of appointment of Eric Towns as a director (1 page)
11 May 2010Termination of appointment of Eric Towns as a director (1 page)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 October 2008Return made up to 25/09/08; full list of members (4 pages)
17 October 2008Return made up to 25/09/08; full list of members (4 pages)
15 October 2008Appointment terminated secretary janet gifford (1 page)
15 October 2008Secretary appointed j & g wilson solicitors (1 page)
15 October 2008Appointment terminated director douglas gifford (1 page)
15 October 2008Appointment terminated director douglas gifford (1 page)
15 October 2008Appointment terminated secretary janet gifford (1 page)
15 October 2008Secretary appointed j & g wilson solicitors (1 page)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 October 2007Return made up to 25/09/07; no change of members (8 pages)
26 October 2007Return made up to 25/09/07; no change of members (8 pages)
27 September 2006Return made up to 25/09/06; full list of members (8 pages)
27 September 2006Return made up to 25/09/06; full list of members (8 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
14 December 2005Accounts for a dormant company made up to 30 March 2005 (5 pages)
14 December 2005Accounts for a dormant company made up to 30 March 2005 (5 pages)
27 September 2005Return made up to 25/09/05; full list of members (7 pages)
27 September 2005Return made up to 25/09/05; full list of members (7 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
24 September 2004Return made up to 25/09/04; full list of members (6 pages)
24 September 2004Return made up to 25/09/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 September 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(6 pages)
30 September 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(6 pages)
11 October 2002Return made up to 25/09/02; full list of members (6 pages)
11 October 2002Return made up to 25/09/02; full list of members (6 pages)
4 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
15 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 25/09/01; full list of members (6 pages)
4 October 2001Return made up to 25/09/01; full list of members (6 pages)
27 September 2000Return made up to 25/09/00; full list of members (6 pages)
27 September 2000Return made up to 25/09/00; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 November 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
8 October 1997Return made up to 25/09/97; no change of members (4 pages)
8 October 1997Return made up to 25/09/97; no change of members (4 pages)
12 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 September 1996Return made up to 25/09/96; no change of members (4 pages)
27 September 1996Return made up to 25/09/96; no change of members (4 pages)
13 November 1995Return made up to 28/09/95; full list of members (8 pages)
13 November 1995Return made up to 28/09/95; full list of members (8 pages)
5 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Accounting reference date notified as 30/03 (1 page)
29 June 1995Accounting reference date notified as 30/03 (1 page)