Company Information for JOHN WILSON & SONS LIMITED
6 ATHOLL CRESCENT, PERTH, PH1 5JN,
|
Company Registration Number
SC314219
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
JOHN WILSON & SONS LIMITED | |||
Legal Registered Office | |||
6 ATHOLL CRESCENT PERTH PH1 5JN Other companies in PH1 | |||
| |||
Company Number | SC314219 | |
---|---|---|
Company ID Number | SC314219 | |
Date formed | 2007-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB327459733 |
Last Datalog update: | 2024-02-06 02:39:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN WILSON & SONS (FARMERS) LIMITED | 11 MURRAY STREET DUNS BERWICKSHIRE TD11 3DF | Active | Company formed on the 1993-07-12 | |
JOHN WILSON & SONS (GLAZIERS) LIMITED | 213 St. Vincent Street Glasgow G2 5QY | Active | Company formed on the 1985-06-06 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER LOVE WILSON |
||
DAVID GEORGE MILES WILSON |
||
GRAEME DAVID WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER WILSON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES | ||
Director's details changed for Graeme David Wilson on 2022-05-03 | ||
CH01 | Director's details changed for Graeme David Wilson on 2022-05-03 | |
PSC07 | CESSATION OF DAVID GEORGE MILES WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Jennifer Love Wilson on 2022-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MILES WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILSON | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER WILSON | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID WILSON / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MILES WILSON / 08/02/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/01/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILSON / 01/04/2007 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 6 JAMES STREET METHVEN PERTH PH1 3QH | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 6 JAMES STREET PERTH PH1 3QH | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due After One Year | 2012-04-01 | £ 2,474 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 27,866 |
Creditors and other liabilities
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 JOHN WILSON & SONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,275 |
Current Assets | 2012-04-01 | £ 20,218 |
Debtors | 2012-04-01 | £ 12,943 |
Fixed Assets | 2012-04-01 | £ 17,772 |
Shareholder Funds | 2012-04-01 | £ 7,650 |
Tangible Fixed Assets | 2012-04-01 | £ 17,772 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as JOHN WILSON & SONS LIMITED are:
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. |