Company NameWilson Machinery Limited
Company StatusActive
Company NumberSC258551
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleForestry Machinery Supplier
Country of ResidenceScotland
Correspondence AddressLittle Richorn
Dalbeattie
Kirkcudbrightshire
DG5 4QY
Scotland
Director NameMr William James Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleForestry Machine Supplier
Country of ResidenceScotland
Correspondence AddressCarsemannoch
Carsethorn
Dumfries
Dumfriesshire
DG2 8DS
Scotland
Secretary NameMr William James Wilson
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarsemannoch
Carsethorn
Dumfries
Dumfriesshire
DG2 8DS
Scotland
Director NameMr Iain Joseph Wilson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressDalrosa
Coast Road
Dalbeattie
DG5 4QU
Scotland
Director NameMr James Pearson Wilson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 James Avenue
Dumfries
DG2 9AU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejaspwilson.co.uk
Email address[email protected]
Telephone01556 612233
Telephone regionCastle Douglas

Location

Registered AddressIndustrial Site
Coast Road
Dalbeattie
DG5 4QU
Scotland
ConstituencyDumfries and Galloway
WardAbbey
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Iain Joseph Wilson
33.33%
Ordinary
1 at £1John Wilson
33.33%
Ordinary
1 at £1William James Wilson
33.33%
Ordinary

Financials

Year2014
Net Worth£867,077
Cash£118,989
Current Liabilities£1,325,017

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

13 November 2020Delivered on: 19 November 2020
Persons entitled: Societe Generale Equipment Finance LTD.

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 5 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 February 2008Delivered on: 7 February 2008
Persons entitled: Bank of Scotland PLC

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

Filing History

29 June 2023Full accounts made up to 31 January 2023 (33 pages)
11 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
23 June 2022Alterations to floating charge SC2585510003 (15 pages)
24 May 2022Full accounts made up to 31 January 2022 (32 pages)
3 May 2022Change of share class name or designation (2 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
6 April 2021Registered office address changed from 226 King Street Castle Douglas DG7 1DS to Industrial Site Coast Road Dalbeattie DG5 4QU on 6 April 2021 (1 page)
15 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
19 November 2020Registration of charge SC2585510003, created on 13 November 2020 (33 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 February 2020Registration of charge SC2585510002, created on 29 January 2020 (26 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 June 2015Appointment of Mr James Pearson Wilson as a director on 18 June 2015 (2 pages)
19 June 2015Appointment of Mr James Pearson Wilson as a director on 18 June 2015 (2 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(6 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3
(6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Director's details changed for Iain Joseph Wilson on 31 October 2009 (2 pages)
25 November 2009Director's details changed for John Wilson on 31 October 2009 (2 pages)
25 November 2009Director's details changed for John Wilson on 31 October 2009 (2 pages)
25 November 2009Director's details changed for William James Wilson on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Iain Joseph Wilson on 31 October 2009 (2 pages)
25 November 2009Director's details changed for William James Wilson on 31 October 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
7 February 2008Partic of mort/charge * (4 pages)
7 February 2008Partic of mort/charge * (4 pages)
27 November 2007Return made up to 31/10/07; no change of members (7 pages)
27 November 2007Return made up to 31/10/07; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
9 November 2005Return made up to 31/10/05; full list of members (7 pages)
9 November 2005Return made up to 31/10/05; full list of members (7 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
16 August 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
16 August 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
31 October 2003Incorporation (17 pages)
31 October 2003Incorporation (17 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)