Company NameR & A Wilson Limited
Company StatusActive
Company NumberSC237983
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Alexander Cameron Macniven Wilson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressClackmae
Earlston
Berwickshire
TD4 6AJ
Scotland
Director NameMrs Ruth Elisabeth Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressClackmae
Earlston
Berwickshire
TD4 6AJ
Scotland
Secretary NameMr Alexander Cameron Macniven Wilson
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClackmae
Earlston
Berwickshire
TD4 6AJ
Scotland
Director NameMrs Sally Elisabeth Mhairi Williams
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNether Cairney
Galashiels
TD1 2PH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAcademy House, Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Financials

Year2012
Net Worth-£67,972
Cash£30
Current Liabilities£799,509

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

19 December 2017Delivered on: 20 December 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: West chapel fields, chapel-on-leader estate, earlston, roxburghshire registered in the land register of scotland under title number ROX14809.
Outstanding
14 January 2016Delivered on: 19 January 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
12 November 2002Delivered on: 15 November 2002
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

19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
25 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 October 2018Change of details for Mrs Ruth Elisabeth Wilson as a person with significant control on 9 October 2018 (2 pages)
9 August 2018Appointment of Mrs Sally Elisabeth Mhairi Williams as a director on 23 July 2018 (2 pages)
8 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
20 December 2017Registration of charge SC2379830003, created on 19 December 2017 (16 pages)
20 December 2017Registration of charge SC2379830003, created on 19 December 2017 (16 pages)
30 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
19 January 2016Registration of charge SC2379830002, created on 14 January 2016 (17 pages)
19 January 2016Registration of charge SC2379830002, created on 14 January 2016 (17 pages)
6 November 2015Second filing of AR01 previously delivered to Companies House made up to 10 October 2015 (16 pages)
6 November 2015Second filing of AR01 previously delivered to Companies House made up to 10 October 2015 (16 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
(6 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Alexander Cameron Macniven Wilson on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Ruth Elisabeth Wilson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Alexander Cameron Macniven Wilson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ruth Elisabeth Wilson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ruth Elisabeth Wilson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Alexander Cameron Macniven Wilson on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 January 2009Return made up to 10/10/08; full list of members (3 pages)
12 January 2009Return made up to 10/10/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 December 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 November 2007Return made up to 10/10/07; full list of members (2 pages)
22 November 2007Return made up to 10/10/07; full list of members (2 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 November 2005Return made up to 10/10/05; full list of members (2 pages)
2 November 2005Return made up to 10/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 November 2004Return made up to 10/10/04; full list of members (7 pages)
5 November 2004Return made up to 10/10/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 November 2003Return made up to 10/10/03; full list of members (7 pages)
4 November 2003Return made up to 10/10/03; full list of members (7 pages)
15 November 2002Partic of mort/charge * (6 pages)
15 November 2002Partic of mort/charge * (6 pages)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Incorporation (16 pages)
10 October 2002Incorporation (16 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)