WM. C. YUILLE & COMPANY LIMITED
ALTENS INDUSTRIAL ESTATE

Hellopages » Aberdeen City » Aberdeen City » AB12 3QA

Company number SC008129
Status Active
Incorporation Date 20 January 1912
Company Type Private Limited Company
Address C/O WILLIAM WILSON LIMITED, HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN,, AB12 3QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016. The most likely internet sites of WM. C. YUILLE & COMPANY LIMITED are www.wmcyuillecompany.co.uk, and www.wm-c-yuille-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and nine months. The distance to to Portlethen Rail Station is 4.1 miles; to Dyce Rail Station is 7.5 miles; to Stonehaven Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wm C Yuille Company Limited is a Private Limited Company. The company registration number is SC008129. Wm C Yuille Company Limited has been working since 20 January 1912. The present status of the company is Active. The registered address of Wm C Yuille Company Limited is C O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen Ab12 3qa. . MCCORMICK, Katherine Mary is a Secretary of the company. BURTON, Andrew James Frederick is a Director of the company. WOLSELEY DIRECTORS LIMITED is a Director of the company. Secretary BANNERMAN, Moira Anne has been resigned. Secretary BROPHY, Tom has been resigned. Secretary DREW, Alison has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary SKIDMORE, Robert William has been resigned. Secretary WILKIE, Sydney David has been resigned. Director BANNERMAN, Moira Anne has been resigned. Director BARDEN, Adrian has been resigned. Director BELL, John has been resigned. Director BISSET, Robert Angus has been resigned. Director CRAIG, Frederick John Robert has been resigned. Director KERR, Isobel Dollar has been resigned. Director KERR, James Wilson has been resigned. Director KERR, James has been resigned. Director NEVILLE, Matthew James has been resigned. Director ROBERTSON, Ian Crombie has been resigned. Director SKIDMORE, Robert William has been resigned. Director SMITH, Robert Andrew Ross has been resigned. Director TILLOTSON, Ian has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WILKIE, Sydney David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCORMICK, Katherine Mary
Appointed Date: 31 July 2015

Director
BURTON, Andrew James Frederick
Appointed Date: 30 November 2016
51 years old

Director
WOLSELEY DIRECTORS LIMITED
Appointed Date: 30 May 2008

Resigned Directors

Secretary
BANNERMAN, Moira Anne
Resigned: 29 May 1998
Appointed Date: 31 March 1998

Secretary
BROPHY, Tom
Resigned: 23 November 2012
Appointed Date: 05 August 2011

Secretary
DREW, Alison
Resigned: 05 August 2011
Appointed Date: 30 May 2008

Secretary
MIDDLEMISS, Graham
Resigned: 31 July 2015
Appointed Date: 23 November 2012

Secretary
MIDDLEMISS, Graham
Resigned: 30 May 2008
Appointed Date: 31 October 2005

Secretary
SKIDMORE, Robert William
Resigned: 31 October 2005
Appointed Date: 29 May 1998

Secretary
WILKIE, Sydney David
Resigned: 31 March 1998

Director
BANNERMAN, Moira Anne
Resigned: 29 May 1998
71 years old

Director
BARDEN, Adrian
Resigned: 31 October 2006
Appointed Date: 31 October 2005
70 years old

Director
BELL, John
Resigned: 06 October 1995
77 years old

Director
BISSET, Robert Angus
Resigned: 10 February 2007
Appointed Date: 29 May 1998
78 years old

Director
CRAIG, Frederick John Robert
Resigned: 19 May 1999
Appointed Date: 29 May 1998
82 years old

Director
KERR, Isobel Dollar
Resigned: 29 May 1998
103 years old

Director
KERR, James Wilson
Resigned: 29 May 1998
Appointed Date: 18 February 1991
74 years old

Director
KERR, James
Resigned: 29 May 1998
110 years old

Director
NEVILLE, Matthew James
Resigned: 30 May 2008
Appointed Date: 31 October 2005
56 years old

Director
ROBERTSON, Ian Crombie
Resigned: 16 March 1990

Director
SKIDMORE, Robert William
Resigned: 28 February 2007
Appointed Date: 29 May 1998
64 years old

Director
SMITH, Robert Andrew Ross
Resigned: 30 November 2016
Appointed Date: 01 April 2010
55 years old

Director
TILLOTSON, Ian
Resigned: 30 May 2008
Appointed Date: 14 December 2006
70 years old

Director
WEBSTER, Stephen Paul
Resigned: 31 March 2010
Appointed Date: 30 May 2008
72 years old

Director
WILKIE, Sydney David
Resigned: 31 March 1998
80 years old

Persons With Significant Control

William Wilson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WM. C. YUILLE & COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 July 2016
30 Nov 2016
Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016
17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 107 more events
21 Oct 1987
Accounts for a small company made up to 31 March 1987

07 May 1987
Director's particulars changed

13 Oct 1986
Accounts for a small company made up to 31 March 1986

13 Oct 1986
Return made up to 10/10/86; full list of members

16 Feb 1981
Memorandum and Articles of Association

WM. C. YUILLE & COMPANY LIMITED Charges

13 July 1993
Standard security
Delivered: 28 July 1993
Status: Satisfied on 21 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 9-15 waverley street, glasgow.
29 April 1968
Bond and disposition in security
Delivered: 2 May 1968
Status: Satisfied on 18 August 1993
Description: Heritable property 9-15 waverley st., Glasgow, S.1.