Dalbeattie
Kirkcudbrightshire
DG5 4QY
Scotland
Director Name | Mr William James Wilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(same day as company formation) |
Role | Forestry Machine Supplier |
Country of Residence | Scotland |
Correspondence Address | Carsemannoch Carsethorn Dumfries Dumfriesshire DG2 8DS Scotland |
Secretary Name | Mr William James Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carsemannoch Carsethorn Dumfries Dumfriesshire DG2 8DS Scotland |
Director Name | Mr Iain Joseph Wilson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Dalrosa Coast Road Dalbeattie DG5 4QU Scotland |
Director Name | Mr James Pearson Wilson |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 James Avenue Dumfries DG2 9AU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jaspwilson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01556 612233 |
Telephone region | Castle Douglas |
Registered Address | Industrial Site Coast Road Dalbeattie DG5 4QU Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Iain Joseph Wilson 33.33% Ordinary |
---|---|
1 at £1 | John Wilson 33.33% Ordinary |
1 at £1 | William James Wilson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £867,077 |
Cash | £118,989 |
Current Liabilities | £1,325,017 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
13 November 2020 | Delivered on: 19 November 2020 Persons entitled: Societe Generale Equipment Finance LTD. Classification: A registered charge Outstanding |
---|---|
29 January 2020 | Delivered on: 5 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2008 | Delivered 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 |
29 June 2023 | Full accounts made up to 31 January 2023 (33 pages) |
---|---|
11 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
23 June 2022 | Alterations to floating charge SC2585510003 (15 pages) |
24 May 2022 | Full accounts made up to 31 January 2022 (32 pages) |
3 May 2022 | Change of share class name or designation (2 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
6 April 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
19 November 2020 | Registration of charge SC2585510003, created on 13 November 2020 (33 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
5 February 2020 | Registration of charge SC2585510002, created on 29 January 2020 (26 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 June 2015 | Appointment of Mr James Pearson Wilson as a director on 18 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr James Pearson Wilson as a director on 18 June 2015 (2 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 November 2009 | Director's details changed for Iain Joseph Wilson on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Wilson on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Wilson on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for William James Wilson on 31 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Iain Joseph Wilson on 31 October 2009 (2 pages) |
25 November 2009 | Director's details changed for William James Wilson on 31 October 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
7 February 2008 | Partic of mort/charge * (4 pages) |
7 February 2008 | Partic of mort/charge * (4 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
31 October 2003 | Incorporation (17 pages) |
31 October 2003 | Incorporation (17 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |