UKBizDB.co.uk

G & J WILSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & J Wilson Limited. The company was founded 15 years ago and was given the registration number SC355203. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:G & J WILSON LIMITED
Company Number:SC355203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2009
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland, KY11 8PB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Castle Court, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Secretary17 February 2009Active
3, Castle Court, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Director17 February 2009Active
3, Castle Court, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Director18 April 2017Active
Unit 1c, Netherton Industrial Estate, St. Monans, Anstruther, United Kingdom, KY10 2DW

Director17 February 2009Active
3, Castle Court, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Director17 February 2009Active

People with Significant Control

G & J Wilson & Sons Limited
Notified on:07 December 2017
Status:Active
Country of residence:Scotland
Address:3, Castle Court, Dunfermline, Scotland, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Henry Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:10, Abbey Park Place, Dunfermline, KY12 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Gourlay Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:10, Abbey Park Place, Dunfermline, KY12 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Change person director company with change date.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person secretary company with change date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Address

Change registered office address company with date old address new address.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.