Company NameWilson's Of Rhu Limited
Company StatusActive
Company NumberSC235655
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Alistair George Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressManse Brae Rhu
Helensburgh
Dunbartonshire
G84 8RE
Scotland
Director NameMr George Hamilton Wilson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressManse Brae Rhu
Helensburgh
Dunbartonshire
G84 8RE
Scotland
Director NameMr Kenneth Thomson Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressManse Brae Rhu
Helensburgh
Dunbartonshire
G84 8RE
Scotland
Secretary NameMr George Hamilton Wilson
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressManse Brae Rhu
Helensburgh
Dunbartonshire
G84 8RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewilsonsofrhu.co.uk
Email address[email protected]
Telephone01436 820300
Telephone regionHelensburgh

Location

Registered AddressManse Brae
Rhu
Helensburgh
Dunbartonshire
G84 8RE
Scotland
ConstituencyArgyll and Bute
WardLomond North

Shareholders

30 at £1Mr Alistair George Wilson
30.00%
Ordinary
30 at £1Mr George Hamilton Wilson
30.00%
Ordinary
30 at £1Mr Kenneth Thomson Wilson
30.00%
Ordinary
10 at £1Mrs Kathleen Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth£764,906
Cash£46,085
Current Liabilities£188,614

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

26 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
23 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
24 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 31 October 2017 (21 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 November 2016Director's details changed for Mr George Hamilton Wilson on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Alistair George Wilson on 29 November 2016 (2 pages)
29 November 2016Secretary's details changed for Mr George Hamilton Wilson on 29 November 2016 (1 page)
29 November 2016Director's details changed for Mr Kenneth Thomson Wilson on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr George Hamilton Wilson on 29 November 2016 (2 pages)
29 November 2016Secretary's details changed for Mr George Hamilton Wilson on 29 November 2016 (1 page)
29 November 2016Director's details changed for Mr Alistair George Wilson on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Kenneth Thomson Wilson on 29 November 2016 (2 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
14 July 2010Registered office address changed from Manse Brae Rhu Helensburgh G84 8RE on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Manse Brae Rhu Helensburgh G84 8RE on 14 July 2010 (1 page)
8 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
21 April 2008Director's change of particulars / kenneth wilson / 20/04/2008 (1 page)
21 April 2008Director's change of particulars / kenneth wilson / 20/04/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 August 2007Return made up to 20/08/07; full list of members (3 pages)
21 August 2007Return made up to 20/08/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 August 2006Return made up to 20/08/06; full list of members (3 pages)
14 August 2006Return made up to 20/08/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 August 2005Return made up to 20/08/05; full list of members (3 pages)
15 August 2005Return made up to 20/08/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 August 2004Return made up to 20/08/04; full list of members (3 pages)
13 August 2004Return made up to 20/08/04; full list of members (3 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 August 2003Return made up to 20/08/03; full list of members (7 pages)
30 August 2003Return made up to 20/08/03; full list of members (7 pages)
21 May 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
21 May 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
30 April 2003Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (1 page)
30 April 2003Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (16 pages)
20 August 2002Incorporation (16 pages)