Company NameN S Wilson Limited
Company StatusActive
Company NumberSC380151
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Nicholas Stuart Wilson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(3 days after company formation)
Appointment Duration13 years, 9 months
RolePharmacy Owner
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Heather Silver Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(3 weeks, 4 days after company formation)
Appointment Duration13 years, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Andrew Charles Stuart Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(3 weeks, 4 days after company formation)
Appointment Duration13 years, 8 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Fiona Carole Ann Davie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(6 years after company formation)
Appointment Duration7 years, 9 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMiss Heather Lynn Joy Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(6 years after company formation)
Appointment Duration7 years, 9 months
RoleArtist
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed11 June 2010(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameMackie & Dewar (Corporation)
StatusResigned
Appointed06 June 2016(5 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2020)
Correspondence Address18 Bon Accord Square
Aberdeen
AB11 6YP
Scotland

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Nicholas Stuart Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£176,595
Cash£311,616
Current Liabilities£408,808

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Filing History

23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
31 May 2020Termination of appointment of Mackie & Dewar as a secretary on 31 May 2020 (1 page)
17 June 2019Director's details changed for Mrs Fiona Carole Ann Davie on 10 June 2019 (2 pages)
17 June 2019Director's details changed for Mrs Heather Silver Wilson on 10 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Nicholas Stuart Wilson on 10 June 2019 (2 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
17 June 2019Director's details changed for Miss Heather Lynn Joy Wilson on 10 June 2019 (2 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 December 2018Registered office address changed from Unit 3-4 Sclattie Park, Bucksburn Aberdeen AB21 9QL United Kingdom to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 4 December 2018 (1 page)
16 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
31 May 2018Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to Unit 3-4 Sclattie Park, Bucksburn Aberdeen AB21 9QL on 31 May 2018 (1 page)
30 June 2017Notification of Nicholas Stuart Wilson as a person with significant control on 28 June 2016 (2 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Notification of Nicholas Stuart Wilson as a person with significant control on 28 June 2016 (2 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2016Appointment of Mrs Fiona Carole Ann Davie as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Miss Heather Lynn Joy Wilson as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Miss Heather Lynn Joy Wilson as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mrs Fiona Carole Ann Davie as a director on 28 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Andrew Charles Stuart Wilson on 31 December 2015 (2 pages)
27 June 2016Director's details changed for Mr Andrew Charles Stuart Wilson on 31 December 2015 (2 pages)
27 June 2016Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 June 2016 (1 page)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
27 June 2016Appointment of Mackie & Dewar as a secretary on 6 June 2016 (2 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(5 pages)
27 June 2016Appointment of Mackie & Dewar as a secretary on 6 June 2016 (2 pages)
27 June 2016Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 June 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 18 Bon Accord Square Aberdeen AB11 6YP on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 18 Bon Accord Square Aberdeen AB11 6YP on 10 June 2016 (1 page)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(6 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
14 October 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100,000
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100,000
(4 pages)
14 October 2010Resolutions
  • RES13 ‐ Business transfer agreement 30/06/2010
(3 pages)
14 October 2010Resolutions
  • RES13 ‐ Business transfer agreement 30/06/2010
(3 pages)
7 July 2010Appointment of Mr Andrew Charles Stuart Wilson as a director (2 pages)
7 July 2010Appointment of Mrs Heather Silver Wilson as a director (2 pages)
7 July 2010Appointment of Mrs Heather Silver Wilson as a director (2 pages)
7 July 2010Appointment of Mr Andrew Charles Stuart Wilson as a director (2 pages)
2 July 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
2 July 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
14 June 2010Termination of appointment of Ross Gardner as a director (1 page)
14 June 2010Termination of appointment of Ross Gardner as a director (1 page)
14 June 2010Appointment of Mr Nicholas Stuart Wilson as a director (2 pages)
14 June 2010Appointment of Mr Nicholas Stuart Wilson as a director (2 pages)
11 June 2010Incorporation (36 pages)
11 June 2010Incorporation (36 pages)