Company NameL And W Wilson Limited
DirectorAllan Stewart Gordon
Company StatusActive
Company NumberSC305825
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Allan Stewart Gordon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
Director NameMrs Lesley Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address21 Annick Road
Irvine
Ayrshire
KA12 0ES
Scotland
Secretary NameWallace Wilson
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Annick Road
Irvine
Ayrshire
KA12 0ES
Scotland
Director NameDr David Marshall Illingworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 December 2021)
RoleGp And Company Director
Country of ResidenceScotland
Correspondence AddressWaterloo Chambers 19
Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Calum Rattray Webster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 December 2021)
RolePharmacist And Company Director
Country of ResidenceScotland
Correspondence Address8 Warrix Gardens
Troon
Ayrshire
KA10 6HB
Scotland
Secretary NameDr David Marshall Illingworth
StatusResigned
Appointed01 December 2015(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 December 2021)
RoleCompany Director
Correspondence AddressWaterloo Chambers 19
Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelandwwilson.co.uk
Telephone01539 567601
Telephone regionKendal

Location

Registered Address21-24 Wellmeadow
Blairgowrie
PH10 6AT
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Lesley Wilson
50.00%
Ordinary
1 at £1Wallace Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£394,271
Cash£1,918
Current Liabilities£91,178

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

1 December 2015Delivered on: 11 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop known as 20 main street, dreghorn on ground floor 20 to 28 main street, dreghorn, irvine AYR88210.
Outstanding
19 November 2009Delivered on: 1 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop known as and forming 20 main street dreghorn ayrshire.
Outstanding
15 May 2007Delivered on: 2 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 main street, dreghorn, ayrshire.
Outstanding
2 April 2007Delivered on: 19 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

6 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
29 August 2017Notification of David Marshall Illingworth as a person with significant control on 7 April 2016 (2 pages)
29 August 2017Confirmation statement made on 24 July 2016 with updates (4 pages)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 March 2016Appointment of Doctor David Marshall Illingworth as a secretary on 1 December 2015 (2 pages)
7 March 2016Secretary's details changed for Doctor David Marshall Illinworth on 1 December 2015 (1 page)
4 March 2016Appointment of Doctor David Marshall Illingworth as a director on 1 December 2015 (2 pages)
4 March 2016Appointment of Mr Calum Rattray Webster as a director on 1 December 2015 (2 pages)
4 March 2016Termination of appointment of Lesley Wilson as a director on 1 December 2015 (1 page)
4 March 2016Appointment of Doctor David Marshall Illinworth as a secretary on 1 December 2015 (2 pages)
4 March 2016Director's details changed for Doctor David Marshall Illingworth on 1 December 2015 (2 pages)
4 March 2016Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0AJ to Waterloo Chambers, 19 Waterloo Street, Glasgow 19 Waterloo Street Glasgow G2 6AY on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Wallace Wilson as a secretary on 1 December 2015 (1 page)
11 December 2015Registration of charge SC3058250005, created on 1 December 2015 (17 pages)
11 December 2015Registration of charge SC3058250005, created on 1 December 2015 (17 pages)
8 December 2015Registration of charge SC3058250004, created on 4 December 2015 (8 pages)
8 December 2015Registration of charge SC3058250004, created on 4 December 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
1 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 February 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Lesley Wilson on 31 May 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
19 August 2008Return made up to 24/07/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
6 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 June 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (4 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
24 July 2006Incorporation (16 pages)