Company NamePhilip Wilson (Grain) Limited
Company StatusDissolved
Company NumberSC175219
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date20 July 2015 (8 years, 9 months ago)
Previous NamesPhilip Wilson (Grain) Limited and BS 1004 Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Malcolm James Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 20 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr David Scott
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleGrain Dealer
Country of ResidenceScotland
Correspondence Address29 Barnton Avenue
Edinburgh
Midlothian
EH4 6JG
Scotland
Director NameMr Malcolm James Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleGrain Drier
Correspondence Address2 Wester Coates Avenue
Edinburgh
EH12 5LS
Scotland
Director NameMr William Russell Wright
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Lodge
High Cross Avenue
Melrose
Roxburghshire
TD6 9SX
Scotland
Secretary NameVictor John Norrie Coltherd
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 St Bernards Crescent
Edinburgh
EH4 1NS
Scotland
Director NameElayne Georgina Blackwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1997(2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressCarberry Mains
Musselburgh
Midlothian
EH21 8PX
Scotland
Director NameWilliam Joseph Henderson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1997(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1998)
RoleCompany Director
Correspondence AddressStation House Station Road
Longhoughton
Alnwick
Northumberland
NE66 3AF
Secretary NameMr Brian Sinclair Davidson
NationalityBritish
StatusResigned
Appointed19 September 1997(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 1997)
RoleCompany Director
Correspondence Address25 Buckingham Terrace
Edinburgh
EH4 3AE
Scotland
Secretary NameJanice Anderson
NationalityBritish
StatusResigned
Appointed05 November 1997(6 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 26 January 2010)
RoleCompany Director
Correspondence Address4 Johnsburn Green
Balerno
Midlothian
EH14 7NB
Scotland
Director NameMr Malcolm James Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-11 Blair Street
Edinburgh
EH1 1QR
Scotland
Secretary NameMr Ross John Hutchison
StatusResigned
Appointed27 January 2010(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence Address9-11 Blair Street
Edinburgh
EH1 1QR
Scotland
Director NameMr Martin Joseph Quinn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNorthern Irish
StatusResigned
Appointed18 March 2010(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9-11 Blair Street
Edinburgh
EH1 1QR
Scotland

Location

Registered AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500k at £1Prestonpans Trading LTD
100.00%
Ordinary
1 at £1David Scott
0.00%
Ordinary
1 at £1Malcolm James Scott
0.00%
Ordinary

Financials

Year2014
Turnover£12,860,753
Gross Profit£803,805
Net Worth£2,174,112
Cash£475
Current Liabilities£24,489,523

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Notice of move from Administration to Dissolution (9 pages)
20 April 2015Notice of move from Administration to Dissolution (9 pages)
24 November 2014Administrator's progress report (9 pages)
24 November 2014Administrator's progress report (9 pages)
29 May 2014Administrator's progress report (9 pages)
29 May 2014Administrator's progress report (9 pages)
9 April 2014Notice of extension of period of Administration (1 page)
9 April 2014Notice of extension of period of Administration (1 page)
27 November 2013Administrator's progress report (10 pages)
27 November 2013Administrator's progress report (10 pages)
31 May 2013Administrator's progress report (11 pages)
31 May 2013Administrator's progress report (11 pages)
22 April 2013Notice of extension of period of Administration (1 page)
22 April 2013Notice of extension of period of Administration (1 page)
12 February 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
12 February 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
3 December 2012Administrator's progress report (11 pages)
3 December 2012Administrator's progress report (11 pages)
10 July 2012Statement of administrator's deemed proposal (1 page)
10 July 2012Statement of administrator's deemed proposal (1 page)
27 June 2012Statement of affairs with form 2.13B(SCOT) (15 pages)
27 June 2012Statement of affairs with form 2.13B(SCOT) (15 pages)
14 June 2012Statement of administrator's proposal (22 pages)
14 June 2012Statement of administrator's proposal (22 pages)
11 May 2012Appointment of an administrator (3 pages)
11 May 2012Appointment of an administrator (3 pages)
9 May 2012Registered office address changed from 9-11 Blair Street Edinburgh EH1 1QR on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 9-11 Blair Street Edinburgh EH1 1QR on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 9-11 Blair Street Edinburgh EH1 1QR on 9 May 2012 (2 pages)
5 April 2012Full accounts made up to 30 September 2010 (20 pages)
5 April 2012Full accounts made up to 30 September 2010 (20 pages)
6 March 2012Company name changed bs 1004 LIMITED\certificate issued on 06/03/12
  • CONNOT ‐
(2 pages)
6 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-21
(2 pages)
6 March 2012Company name changed bs 1004 LIMITED\certificate issued on 06/03/12
  • CONNOT ‐
(2 pages)
6 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-21
(2 pages)
5 March 2012Termination of appointment of Martin Quinn as a director (1 page)
5 March 2012Termination of appointment of Martin Quinn as a director (1 page)
22 February 2012Director's details changed for Mr Martin Joseph Quinn on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Martin Joseph Quinn on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages)
15 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
(1 page)
15 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
(1 page)
15 February 2012Company name changed philip wilson (grain) LIMITED\certificate issued on 15/02/12
  • CONNOT ‐
(2 pages)
15 February 2012Company name changed philip wilson (grain) LIMITED\certificate issued on 15/02/12
  • CONNOT ‐
(2 pages)
4 August 2011Termination of appointment of Ross Hutchison as a secretary (1 page)
4 August 2011Termination of appointment of Ross Hutchison as a secretary (1 page)
20 May 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 500,000
(3 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 500,000
(3 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 500,000
(3 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
14 April 2011Alterations to floating charge 18 (9 pages)
14 April 2011Alterations to floating charge 18 (9 pages)
14 April 2011Alterations to floating charge 16 (9 pages)
14 April 2011Alterations to floating charge 16 (9 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
14 March 2011Appointment of Mr Malcolm James Scott as a director (2 pages)
14 March 2011Appointment of Mr Malcolm James Scott as a director (2 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
25 August 2010Termination of appointment of Malcolm Scott as a director (1 page)
25 August 2010Termination of appointment of Malcolm Scott as a director (1 page)
3 August 2010Full accounts made up to 30 September 2009 (20 pages)
3 August 2010Full accounts made up to 30 September 2009 (20 pages)
14 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 April 2010Appointment of Mr Martin Joseph Quinn as a director (2 pages)
14 April 2010Appointment of Mr Martin Joseph Quinn as a director (2 pages)
8 April 2010Termination of appointment of William Wright as a director (1 page)
8 April 2010Termination of appointment of William Wright as a director (1 page)
19 February 2010Appointment of Mr Malcolm James Scott as a director (2 pages)
19 February 2010Appointment of Mr Malcolm James Scott as a director (2 pages)
18 February 2010Appointment of Mr Ross John Hutchison as a secretary (1 page)
18 February 2010Appointment of Mr Ross John Hutchison as a secretary (1 page)
26 January 2010Termination of appointment of Janice Anderson as a secretary (1 page)
26 January 2010Termination of appointment of Janice Anderson as a secretary (1 page)
5 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
5 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (19 pages)
3 February 2009Full accounts made up to 31 March 2008 (19 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
4 February 2008Full accounts made up to 31 March 2007 (19 pages)
4 February 2008Full accounts made up to 31 March 2007 (19 pages)
10 May 2007Director resigned (1 page)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 May 2007Director resigned (1 page)
29 December 2006Full accounts made up to 31 March 2006 (15 pages)
29 December 2006Full accounts made up to 31 March 2006 (15 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
28 December 2005Full accounts made up to 31 March 2005 (12 pages)
28 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 March 2004 (13 pages)
27 October 2004Full accounts made up to 31 March 2004 (13 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
24 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 February 2004Full accounts made up to 31 March 2003 (12 pages)
6 November 2003Partic of mort/charge * (6 pages)
6 November 2003Partic of mort/charge * (6 pages)
6 November 2003Partic of mort/charge * (6 pages)
6 November 2003Partic of mort/charge * (6 pages)
6 November 2003Partic of mort/charge * (6 pages)
6 November 2003Partic of mort/charge * (6 pages)
10 June 2003Return made up to 01/05/03; full list of members (7 pages)
10 June 2003Return made up to 01/05/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
20 September 2002Dec mort/charge * (4 pages)
20 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
12 September 2002Dec mort/charge * (4 pages)
20 July 2002Partic of mort/charge * (5 pages)
20 July 2002Partic of mort/charge * (5 pages)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
8 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Full accounts made up to 31 March 2000 (11 pages)
9 October 2000Full accounts made up to 31 March 2000 (11 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2000Secretary's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Secretary's particulars changed (1 page)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
22 July 1999Return made up to 01/05/99; full list of members (8 pages)
22 July 1999Return made up to 01/05/99; full list of members (8 pages)
16 March 1999Full accounts made up to 31 March 1998 (11 pages)
16 March 1999Full accounts made up to 31 March 1998 (11 pages)
30 November 1998Partic of mort/charge * (5 pages)
30 November 1998Partic of mort/charge * (5 pages)
9 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 September 1998Director resigned (1 page)
9 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 September 1998Nc inc already adjusted 31/03/98 (1 page)
9 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 September 1998Ad 31/08/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Nc inc already adjusted 31/03/98 (1 page)
9 September 1998Ad 31/08/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
9 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1998Return made up to 01/05/98; full list of members (6 pages)
5 August 1998Return made up to 01/05/98; full list of members (6 pages)
29 July 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
29 July 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 June 1997Partic of mort/charge * (6 pages)
13 June 1997Partic of mort/charge * (6 pages)
1 May 1997Incorporation (26 pages)
1 May 1997Incorporation (26 pages)