Company NameJ.G. McWilliam Ltd.
DirectorsShona Bertha McWilliam and Kenneth George Lawrence McWilliam
Company StatusActive
Company NumberSC197234
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Shona Bertha McWilliam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraeside
Aberdeen Road
Huntly
Aberdeenshire
AB54 6JE
Scotland
Director NameMr Kenneth George Lawrence McWilliam
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleHaulage
Country of ResidenceScotland
Correspondence AddressBraeside
Aberdeen Road
Huntly
Aberdeenshire
AB54 6JE
Scotland
Secretary NameMrs Shona Bertha McWilliam
NationalityScottish
StatusCurrent
Appointed01 April 2005(5 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraeside
Aberdeen Road
Huntly
Aberdeenshire
AB54 6JE
Scotland
Secretary NameLorraine Reid
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressArdclach
Littlejohn Street
Huntly
Aberdeenshire
AB54 8HL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitemcwilliamhuntly.co.uk
Telephone01466 792802
Telephone regionHuntly

Location

Registered AddressStrathbogie Mart
Old Toll Road
Huntly
AB54 6JA
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford

Shareholders

1 at £1Kenneth Mcwilliam
50.00%
Ordinary
1 at £1Shona Mcwilliam
50.00%
Ordinary

Financials

Year2014
Net Worth£82,400
Cash£4,284
Current Liabilities£252,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

22 July 2005Delivered on: 30 July 2005
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.
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Shona Bertha Mcwilliam on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Kenneth Mcwilliam on 15 June 2010 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Shona Bertha Mcwilliam on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Kenneth Mcwilliam on 15 June 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 15/06/08; full list of members (4 pages)
11 July 2008Return made up to 15/06/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 July 2007Return made up to 15/06/07; full list of members (2 pages)
12 July 2007Return made up to 15/06/07; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
30 July 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
24 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 June 2004Return made up to 15/06/04; full list of members (7 pages)
4 June 2004Return made up to 15/06/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 June 2003Return made up to 15/06/03; full list of members (7 pages)
5 June 2003Return made up to 15/06/03; full list of members (7 pages)
28 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 June 2002Return made up to 15/06/02; full list of members (7 pages)
18 June 2002Return made up to 15/06/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: old toll road huntly aberdeenshire AB54 6JA (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: old toll road huntly aberdeenshire AB54 6JA (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Secretary resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Secretary resigned (1 page)
15 June 1999Incorporation (15 pages)
15 June 1999Incorporation (15 pages)