Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILSON WATSON MCVINNIE LIMITED
Company Information for

WILSON WATSON MCVINNIE LIMITED

C/O 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB,
Company Registration Number
SC030135
Private Limited Company
Liquidation

Company Overview

About Wilson Watson Mcvinnie Ltd
WILSON WATSON MCVINNIE LIMITED was founded on 1954-06-21 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Wilson Watson Mcvinnie Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILSON WATSON MCVINNIE LIMITED
 
Legal Registered Office
C/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Other companies in G62
 
Telephone0141 445 3692
 
Filing Information
Company Number SC030135
Company ID Number SC030135
Date formed 1954-06-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259640043  
Last Datalog update: 2023-10-20 12:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSON WATSON MCVINNIE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNIES1 LIMITED   DONALD ORR LIMITED   GARRICK ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILSON WATSON MCVINNIE LIMITED

Current Directors
Officer Role Date Appointed
ELAINE GEUNDA GILMOUR
Company Secretary 2005-01-01
VICTORIA JANE ARMSTRONG
Director 2018-06-01
LINDSEY MARION FALCONER
Director 2012-01-01
WILLIAM SCOTT FALCONER
Director 2006-05-01
ELAINE GEUNDA GILMOUR
Director 2009-08-21
STUART WILLIAM GILMOUR
Director 2018-06-01
WILLIAM DUNBAR GILMOUR
Director 1990-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SCOTT GILMOUR
Director 1990-07-02 2009-06-26
WILLIAM SCOTT FALCONER
Company Secretary 1990-07-02 2004-12-31
WILLIAM SCOTT FALCONER
Director 1990-07-02 2004-12-31
HENRY HOWARD CASTLE
Director 1990-07-02 1993-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Final Gazette dissolved via compulsory strike-off
2023-07-20Error
2021-06-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-22
2021-06-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15AA01Previous accounting period extended from 31/12/20 TO 30/04/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-11-05CH01Director's details changed for Mrs Victoria Jane Armstrong on 2020-03-24
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-02-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CH01Director's details changed for Mr William Scott Falconer on 2018-06-07
2018-06-06CH01Director's details changed for Mr William Scott Falconer on 2018-05-30
2018-06-05CH01Director's details changed for Mrs Lindsey Marion Falconer on 2018-06-05
2018-06-05PSC07CESSATION OF ELAINE GEUNDA GILMOUR AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05AP01DIRECTOR APPOINTED MRS VICTORIA JANE ARMSTRONG
2018-06-05AP01DIRECTOR APPOINTED MR STUART WILLIAM GILMOUR
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 56000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-04CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE GEUNDA GILMOUR on 2018-06-04
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE GEUNDA GILMOUR / 04/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARION FALCONER / 04/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT FALCONER / 04/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUNBAR GILMOUR / 04/06/2018
2018-03-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 56000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Dowan Farm Baldernock Milngavie Glasgow G62 6HA
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 56000
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-23RES01ADOPT ARTICLES 23/10/15
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 56000
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 56000
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT FALCONER / 18/02/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARION FALCONER / 18/02/2014
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-06AR0131/05/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT FALCONER / 16/12/2011
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARION FALCONER / 01/01/2012
2012-06-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-08AR0131/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT FALCONER / 01/04/2011
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARION FALCONER / 01/01/2012
2012-01-16AP01DIRECTOR APPOINTED MRS LINDSEY MARION FALCONER
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCOTT FALCONER / 01/04/2011
2011-06-01AR0131/05/11 FULL LIST
2010-06-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-09AR0131/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM D GILMOUR / 30/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE GEUNDA GILMOUR / 30/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SCOTT FALCONER / 30/05/2010
2010-02-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-11-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN GILMOUR
2009-08-26288aDIRECTOR APPOINTED ELAINE GEUNDA GILMOUR
2009-06-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-14363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-02225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 337 RENFREW ROAD SHIELDHALL GLASGOW G51 4SW
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-29363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-30363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96
1997-06-19363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1996-06-28363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95
1996-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WILSON WATSON MCVINNIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-06-25
Appointment of Liquidators2021-06-25
Notices to Creditors2021-06-25
Fines / Sanctions
No fines or sanctions have been issued against WILSON WATSON MCVINNIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1985-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1971-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILSON WATSON MCVINNIE LIMITED

Intangible Assets
Patents
We have not found any records of WILSON WATSON MCVINNIE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WILSON WATSON MCVINNIE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ASSIGNATION SALTIRE INNS LIMITED 1987-09-01 Outstanding

We have found 1 mortgage charges which are owed to WILSON WATSON MCVINNIE LIMITED

Income
Government Income
We have not found government income sources for WILSON WATSON MCVINNIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WILSON WATSON MCVINNIE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WILSON WATSON MCVINNIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILSON WATSON MCVINNIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILSON WATSON MCVINNIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3