Company NameA. & J. Wilson & Company Limited
Company StatusDissolved
Company NumberSC242836
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date2 September 2017 (6 years, 7 months ago)
Previous NameWilsons Of Paisley Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Wilson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence Address8 Lochrig Court
Stewarton
Kilmarnock
Ayrshire
KA3 3JE
Scotland
Director NameRobert McCartney Wilson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleLivestock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornly Park Drive
Paisley
Renfrewshire
PA2 7RP
Scotland
Secretary NameMr James Wilson
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleLivestock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lochrig Court
Stewarton
Kilmarnock
Ayrshire
KA3 3JE
Scotland
Director NameMr William Hamilton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(7 years after company formation)
Appointment Duration7 years, 7 months (closed 02 September 2017)
RoleLivestock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Hugh Bernard McGuiness
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(7 years after company formation)
Appointment Duration7 years, 7 months (closed 02 September 2017)
RoleLivestock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Alexander Caldwell Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(7 years after company formation)
Appointment Duration7 years, 7 months (closed 02 September 2017)
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr William John Wilson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(8 years after company formation)
Appointment Duration6 years, 7 months (closed 02 September 2017)
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr William John Wilson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(7 years after company formation)
Appointment Duration1 year (resigned 03 February 2011)
RoleLivestock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Donald M. Exy Wison
5.26%
Ordinary
954 at £1William Wilson
5.02%
Ordinary
600 at £1David Russell
3.16%
Ordinary
5.6k at £1Robert Mccartney Wilson
29.47%
Ordinary
3.8k at £1Alexander Wilson Jnr Trust
20.10%
Ordinary
523 at £1Alexander Exy Wilson
2.75%
Ordinary
3.2k at £1Alexander Caldwell Wilson
16.85%
Ordinary
2.7k at £1James Wilson
14.23%
Ordinary
300 at £1Hugh Mcguiness
1.58%
Ordinary
300 at £1William Hamilton
1.58%
Ordinary

Financials

Year2014
Net Worth£507,720
Cash£521,037
Current Liabilities£18,317

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 September 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Return of final meeting of voluntary winding up (3 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-02
(1 page)
6 July 2016Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 July 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 19,000
(8 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 19,000
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 19,000
(8 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Secretary's details changed for James Wilson on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 13 February 2012 (1 page)
13 February 2012Director's details changed for James Wilson on 13 February 2012 (3 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
3 February 2011Termination of appointment of William Wilson as a director (1 page)
3 February 2011Appointment of Mr William John Wilson as a director (2 pages)
26 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 19,000
(4 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 18,999 shares alloted for repayment of loan 12/10/2010
(5 pages)
27 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 February 2010Director's details changed for Robert Mccartney Wilson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for James Wilson on 2 February 2010 (2 pages)
2 February 2010Appointment of Mr Alexander Caldwell Wilson as a director (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Robert Mccartney Wilson on 2 February 2010 (2 pages)
2 February 2010Appointment of Mr William Hamilton as a director (2 pages)
2 February 2010Appointment of Mr Hugh Bernard Mcguiness as a director (2 pages)
2 February 2010Director's details changed for James Wilson on 2 February 2010 (2 pages)
2 February 2010Appointment of Mr William John Wilson as a director (2 pages)
23 November 2009Company name changed wilsons of paisley LTD\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
2 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from c/o mclay, mcalister & gibbon LLP 1ST floor st vincent street glasgow strathclyde G2 5JF (1 page)
2 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 February 2008Return made up to 24/01/08; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 24/01/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 24/01/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Return made up to 24/01/05; full list of members (2 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 May 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 April 2004Return made up to 24/01/04; full list of members (6 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
24 January 2003Incorporation (9 pages)