Company NameG & J Wilson Limited
DirectorsJames Henry Wilson and Wendy Margaret Wilson
Company StatusActive
Company NumberSC355203
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr James Henry Wilson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMr James Henry Wilson
NationalityScottish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Wendy Margaret Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed18 April 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr George Gourlay Wilson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1c Netherton Industrial Estate
St. Monans
Anstruther
Fife
KY10 2DW
Scotland
Director NameMr George Wilson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1George Gourlay Wilson
50.00%
Ordinary
300 at £1James Wilson
30.00%
Ordinary
100 at £1Daryl Wilson
10.00%
Ordinary
100 at £1Wendy Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth£239,310
Cash£233,392
Current Liabilities£327,693

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

22 May 2012Delivered on: 30 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 April 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
2 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
25 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
22 March 2021Termination of appointment of George Wilson as a director on 9 March 2021 (1 page)
8 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
9 March 2020Registered office address changed from 3 Carnegie Campus Dunfermline KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 March 2020 (1 page)
9 March 2020Change of details for G & J Wilson & Sons Limited as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mrs Wendy Margaret Wilson on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr George Wilson on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr James Henry Wilson on 9 March 2020 (2 pages)
9 March 2020Secretary's details changed for Mr James Henry Wilson on 9 March 2020 (1 page)
9 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 March 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
21 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
4 December 2018Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Carnegie Campus Dunfermline KY11 8PB on 4 December 2018 (1 page)
24 April 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
19 April 2018Notification of G & J Wilson & Sons Limited as a person with significant control on 7 December 2017 (2 pages)
19 April 2018Cessation of James Henry Wilson as a person with significant control on 11 April 2018 (1 page)
19 April 2018Cessation of George Gourlay Wilson as a person with significant control on 7 December 2017 (1 page)
5 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
19 February 2018Termination of appointment of George Gourlay Wilson as a director on 6 December 2017 (2 pages)
19 April 2017Appointment of Mrs Wendy Margaret Wilson as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Mrs Wendy Margaret Wilson as a director on 18 April 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(7 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(7 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(7 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(7 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(7 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr George Gourlay Wilson on 17 February 2010 (2 pages)
10 March 2010Director's details changed for Mr George Wilson on 17 February 2010 (2 pages)
10 March 2010Director's details changed for Mr James Henry Wilson on 17 February 2010 (2 pages)
10 March 2010Director's details changed for Mr George Wilson on 17 February 2010 (2 pages)
10 March 2010Secretary's details changed for Mr James Henry Wilson on 17 February 2010 (1 page)
10 March 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
10 March 2010Director's details changed for Mr James Henry Wilson on 17 February 2010 (2 pages)
10 March 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
10 March 2010Director's details changed for Mr George Gourlay Wilson on 17 February 2010 (2 pages)
10 March 2010Secretary's details changed for Mr James Henry Wilson on 17 February 2010 (1 page)
8 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
8 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
17 February 2009Incorporation (18 pages)
17 February 2009Incorporation (18 pages)