UKBizDB.co.uk

WILSON MACHINERY LIMITED

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

This company is commonly known as Wilson Machinery Limited. The company was founded 20 years ago and was given the registration number SC258551. The firm's registered office is in . You can find them at 226 King Street, Castle Douglas, , . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:WILSON MACHINERY LIMITED
Company Number:SC258551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2003
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 33120 - Repair of machinery
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:226 King Street, Castle Douglas, DG7 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carsemannoch, Carsethorn, Dumfries, DG2 8DS

Secretary31 October 2003Active
Dalrosa, Coast Road, Dalbeattie, DG5 4QU

Director08 December 2003Active
4, James Avenue, Dumfries, Scotland, DG2 9AU

Director18 June 2015Active
Little Richorn, Dalbeattie, DG5 4QY

Director31 October 2003Active
Carsemannoch, Carsethorn, Dumfries, DG2 8DS

Director31 October 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 October 2003Active

People with Significant Control

Mr Iain Joseph Wilson
Notified on:01 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Scotland
Address:Dalrosa, Coast Road, Dalbeattie, Scotland, DG5 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Wilson
Notified on:01 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Scotland
Address:Little Richorn, Coast Road, Dalbeattie, Scotland, DG5 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William James Wilson
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:Carsemannoch, Carsethorn, Dumfries, Scotland, DG2 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-25Capital

Capital alter shares subdivision.

Download
2024-04-23Capital

Capital name of class of shares.

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Mortgage

Mortgage alter floating charge with number.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2022-05-03Capital

Capital name of class of shares.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Address

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

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.