Company NamePottie Wilson Limited
DirectorsMichael Robert Armstrong and Alan James Smith
Company StatusActive
Company NumberSC226522
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Michael Robert Armstrong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year after company formation)
Appointment Duration21 years, 4 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address29 Swanston Muir
Edinburgh
EH10 7HT
Scotland
Director NameMr Alan James Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year after company formation)
Appointment Duration21 years, 4 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address16 Carrie Grove
South Queensferry
EH30 9AH
Scotland
Secretary NameMiss Janet Aitken
NationalityBritish
StatusCurrent
Appointed15 January 2003(1 year after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address10 Frankfield Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9LW
Scotland
Director NameJohn Stewart Wilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(10 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 2007)
RoleChartered Quantity Surveyor
Correspondence Address122 Greenbank Road
Edinburgh
EH10 5RN
Scotland
Director NameMr Fraser Fletcher Pottie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(10 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 24 February 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Cammo Grove
Edinburgh
EH4 8EX
Scotland
Director NameMr Douglas Edwin Lindsay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 29 March 2019)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address25 Ashley Gardens
Edinburgh
EH11 1RW
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitewww.pottie-wilson.co.uk
Email address[email protected]
Telephone0131 5553030
Telephone regionEdinburgh

Location

Registered Address19b Graham Street
Edinburgh
EH6 5QN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£37,173
Cash£5,547
Current Liabilities£69,244

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months, 3 weeks ago)
Next Return Due4 January 2025 (7 months, 3 weeks from now)

Charges

28 January 2003Delivered on: 29 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
2 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
2 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 May 2019Cessation of Douglas Edwin Lindsay as a person with significant control on 29 March 2019 (1 page)
1 May 2019Termination of appointment of Douglas Edwin Lindsay as a director on 29 March 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 April 2017Director's details changed for Mr Alan James Smith on 24 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Alan James Smith on 24 March 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11
(7 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11
(7 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 11
(7 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 11
(7 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11
(7 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11
(7 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Termination of appointment of Fraser Pottie as a director (1 page)
12 January 2012Termination of appointment of Fraser Pottie as a director (1 page)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 April 2010Secretary's details changed for Janet Aitken on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Janet Aitken on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Janet Aitken on 1 April 2010 (2 pages)
18 January 2010Director's details changed for Alan James Smith on 12 January 2010 (2 pages)
18 January 2010Director's details changed for Douglas Edwin Lindsay on 12 January 2010 (2 pages)
18 January 2010Director's details changed for Douglas Edwin Lindsay on 12 January 2010 (2 pages)
18 January 2010Director's details changed for Michael Robert Armstrong on 12 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Fraser Fletcher Pottie on 12 January 2010 (2 pages)
18 January 2010Director's details changed for Michael Robert Armstrong on 12 January 2010 (2 pages)
18 January 2010Director's details changed for Alan James Smith on 12 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Fraser Fletcher Pottie on 12 January 2010 (2 pages)
8 July 2009Gbp sr [email protected] (1 page)
8 July 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2009Gbp sr [email protected] (1 page)
8 July 2009Return made up to 21/12/08; full list of members; amend (8 pages)
8 July 2009Return made up to 21/12/08; full list of members; amend (8 pages)
8 July 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 July 2009Ad 30/06/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
1 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
1 July 2009Ad 30/06/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
1 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (12 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (12 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 21/12/07; full list of members (2 pages)
9 January 2008Return made up to 21/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
11 January 2007Return made up to 21/12/06; full list of members (3 pages)
11 January 2007Return made up to 21/12/06; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
9 January 2006Return made up to 21/12/05; full list of members (8 pages)
9 January 2006Return made up to 21/12/05; full list of members (8 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
12 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
15 April 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
15 April 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
14 January 2004Return made up to 21/12/03; full list of members (8 pages)
14 January 2004Return made up to 21/12/03; full list of members (8 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 January 2003Partic of mort/charge * (6 pages)
29 January 2003Partic of mort/charge * (6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Return made up to 21/12/02; full list of members (7 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Return made up to 21/12/02; full list of members (7 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
16 January 2003Ad 15/01/03--------- £ si [email protected]=101 £ ic 1/102 (2 pages)
16 January 2003Ad 15/01/03--------- £ si [email protected]=101 £ ic 1/102 (2 pages)
16 January 2003£ nc 100/100000 15/01/03 (1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2003£ nc 100/100000 15/01/03 (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
19 November 2002Director resigned (1 page)
18 November 2002Company name changed lothian fifty (858) LIMITED\certificate issued on 18/11/02 (2 pages)
18 November 2002Company name changed lothian fifty (858) LIMITED\certificate issued on 18/11/02 (2 pages)
21 December 2001Incorporation (24 pages)
21 December 2001Incorporation (24 pages)