Company NameAdam Wilson & Sons (Holdings) Limited
Company StatusActive
Company NumberSC230058
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hamish Finlay Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCarbieston House
Ayr
KA6 5JU
Scotland
Director NameMr Mike Glennon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2008(5 years, 12 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Dublin 4
Irish
Director NameMr Patrick John Glennon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 2008(5 years, 12 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockmartin
Longford
Irish
Secretary NameMr Mike Glennon
NationalityIrish
StatusCurrent
Appointed04 April 2008(5 years, 12 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Newgrove Avenue
Dublin 4
Irish
Director NameMr Alan Graham Christison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2008)
RoleForester
Country of ResidenceScotland
Correspondence Address50 Garvine Road
Coylton
Ayr
KA6 6NZ
Scotland
Director NameDarryl John Francis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2008)
RoleSawmiller
Country of ResidenceUnited Kingdom
Correspondence Address70 St Meddans Street
Troon
Ayrshire
KA10 6NN
Scotland
Director NameMr Alexander Halliday O'Hara
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameWilma Donella Nancy Wilson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarbieston House
Ayr
Ayrshire
KA6 5JU
Scotland
Secretary NameMr Alexander Halliday O'Hara
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteadam-wilson.com

Location

Registered AddressPortland House
Harbour Road
Troon
Ayrshire
KA10 6DN
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches5 other UK companies use this postal address

Shareholders

75k at £1Glennon Bros Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£75,002
Cash£152
Current Liabilities£5,235,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 May 2021Delivered on: 1 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
21 February 2017Delivered on: 27 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
4 April 2008Delivered on: 10 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 October 2023Full accounts made up to 31 December 2022 (18 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (20 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (18 pages)
1 June 2021Registration of charge SC2300580003, created on 17 May 2021 (23 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (17 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (17 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (16 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 February 2017Registration of charge SC2300580002, created on 21 February 2017 (23 pages)
27 February 2017Registration of charge SC2300580002, created on 21 February 2017 (23 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 75,000
(6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 75,000
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 75,000
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 75,000
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (13 pages)
18 September 2014Full accounts made up to 31 December 2013 (13 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 75,000
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 75,000
(6 pages)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 January 2013Registered office address changed from Portland House Harbour Road Troon Ayrshrie KA10 6DN United Kingdom on 17 January 2013 (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Registered office address changed from Portland House Harbour Road Troon Ayrshrie KA10 6DN United Kingdom on 17 January 2013 (1 page)
10 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 December 2010Registered office address changed from Harbour Sawmills Troon KA10 6DU on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Harbour Sawmills Troon KA10 6DU on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Harbour Sawmills Troon KA10 6DU on 2 December 2010 (1 page)
14 October 2010Full accounts made up to 31 December 2009 (11 pages)
14 October 2010Full accounts made up to 31 December 2009 (11 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
2 February 2009Group of companies' accounts made up to 4 April 2008 (26 pages)
2 February 2009Group of companies' accounts made up to 4 April 2008 (26 pages)
2 February 2009Group of companies' accounts made up to 4 April 2008 (26 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Location of debenture register (1 page)
11 June 2008Resolutions
  • RES13 ‐ Sale of company sect 190 04/04/2008
(1 page)
11 June 2008Resolutions
  • RES13 ‐ Sale of company sect 190 04/04/2008
(1 page)
9 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 April 2008Declaration of assistance for shares acquisition (5 pages)
10 April 2008Director and secretary appointed mike glennon (2 pages)
10 April 2008Declaration of assistance for shares acquisition (6 pages)
10 April 2008Appointment terminated director darryl francis (1 page)
10 April 2008Declaration of assistance for shares acquisition (5 pages)
10 April 2008Declaration of assistance for shares acquisition (5 pages)
10 April 2008Declaration of assistance for shares acquisition (6 pages)
10 April 2008Appointment terminated director and secretary alexander o'hara (1 page)
10 April 2008Director appointed patrick glennon (2 pages)
10 April 2008Appointment terminated director darryl francis (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 April 2008Declaration of assistance for shares acquisition (5 pages)
10 April 2008Appointment terminated director and secretary alexander o'hara (1 page)
10 April 2008Declaration of assistance for shares acquisition (5 pages)
10 April 2008Declaration of assistance for shares acquisition (5 pages)
10 April 2008Director and secretary appointed mike glennon (2 pages)
10 April 2008Appointment terminated director alan christison (1 page)
10 April 2008Appointment terminated director alan christison (1 page)
10 April 2008Appointment terminated director wilma wilson (1 page)
10 April 2008Appointment terminated director wilma wilson (1 page)
10 April 2008Director appointed patrick glennon (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
26 January 2007Return made up to 31/12/06; full list of members (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (9 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
23 May 2005Return made up to 08/04/05; full list of members (8 pages)
23 May 2005Return made up to 08/04/05; full list of members (8 pages)
15 March 2005Group of companies' accounts made up to 2 April 2004 (21 pages)
15 March 2005Group of companies' accounts made up to 2 April 2004 (21 pages)
15 March 2005Group of companies' accounts made up to 2 April 2004 (21 pages)
18 May 2004Return made up to 08/04/04; full list of members (8 pages)
18 May 2004Return made up to 08/04/04; full list of members (8 pages)
23 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
23 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
30 April 2003Return made up to 08/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2003Return made up to 08/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2003Statement of affairs (7 pages)
9 March 2003Ad 19/12/02--------- £ si 74998@1=74998 £ ic 2/75000 (4 pages)
9 March 2003Ad 19/12/02--------- £ si 74998@1=74998 £ ic 2/75000 (4 pages)
9 March 2003Statement of affairs (7 pages)
21 February 2003Company name changed hms (417) LIMITED\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed hms (417) LIMITED\certificate issued on 21/02/03 (2 pages)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 June 2002Registered office changed on 05/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
8 April 2002Incorporation (37 pages)
8 April 2002Incorporation (37 pages)