UKBizDB.co.uk

ROBERT S. WILSON (CORDON)

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

This company is commonly known as Robert S. Wilson (cordon). The company was founded 70 years ago and was given the registration number SC030146. The firm's registered office is in PERTHSHIRE. You can find them at Cordon Farm, Abernethy, Perthshire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:ROBERT S. WILSON (CORDON)
Company Number:SC030146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1954
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Cordon Farm, Abernethy, Perthshire, PH2 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cordon Farm, Abernethy, United Kingdom, PH2 9LN

Secretary01 December 2021Active
Cordon Farm, Abernethy, United Kingdom, PH2 9LN

Director11 December 2017Active
Cordon Farm, Abernethy, Perthshire, Scotland, PH2 9LN

Director02 August 2021Active
Cordon Farm, Abernethy, Perth, PH2 9LN

Secretary-Active
36, Tay Street, Perth, United Kingdom, PH1 5TR

Corporate Secretary01 January 2007Active
48 Tay Street, Perth, PH1 5TR

Corporate Secretary04 October 1996Active
Cordon, Abernethy, PH2 9LN

Director-Active
Cordon Farm, Abernethy, Perth, PH2 9LN

Director-Active

People with Significant Control

Mr Michael Robert Wilson
Notified on:17 August 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Cordon Farm, Abernethy, United Kingdom, PH2 9LN
Nature of control:
  • Significant influence or control
Mr Stewart James Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:Cordon Farm, Abernethy, Scotland, PH2 9LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person secretary company with name date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-01Mortgage

Legacy.

Download
2011-11-01Mortgage

Legacy.

Download
2011-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.