J. & D. WILKIE, LIMITED
KIRRIEMUIR

Hellopages » Angus » Angus » DD8 4BJ

Company number SC053525
Status Active
Incorporation Date 2 July 1973
Company Type Private Limited Company
Address MARYWELL WORKS, MARYWELL BRAE, KIRRIEMUIR, ANGUS, DD8 4BJ
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of David Emrys Wood as a director on 13 January 2017; Confirmation statement made on 23 December 2016 with updates; Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016. The most likely internet sites of J. & D. WILKIE, LIMITED are www.jdwilkie.co.uk, and www.j-d-wilkie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. J D Wilkie Limited is a Private Limited Company. The company registration number is SC053525. J D Wilkie Limited has been working since 02 July 1973. The present status of the company is Active. The registered address of J D Wilkie Limited is Marywell Works Marywell Brae Kirriemuir Angus Dd8 4bj. . MCGILL, Roger Andrew Stuart is a Secretary of the company. GRANIER, Jean-Christophe Marcel Roy is a Director of the company. LOW, Robert William is a Director of the company. MCGILL, Roger Andrew Stuart is a Director of the company. ROWAN, Hamish David is a Director of the company. SMITH, David Douglas is a Director of the company. Secretary DEMPSEY, James Duff has been resigned. Secretary DOWNS, Alan John has been resigned. Director DALL, Andrew has been resigned. Director DOWNS, Alan John has been resigned. Director FRASER, Kenneth William has been resigned. Director JEFFREY, Robert F has been resigned. Director JOHNSTON, Bruce William Mclaren has been resigned. Director LIDDELL, Stewart Alasdair has been resigned. Director LOW, Robert William has been resigned. Director ROWAN, Robert Michael has been resigned. Director RYAN, James has been resigned. Director SCRYMGEOUR, David, Managing Director has been resigned. Director STEEL, Robert Blyth has been resigned. Director TOLLAND, Lindsay Cameron has been resigned. Director WOOD, David Emrys has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
MCGILL, Roger Andrew Stuart
Appointed Date: 01 July 2016

Director
GRANIER, Jean-Christophe Marcel Roy
Appointed Date: 10 September 2012
42 years old

Director
LOW, Robert William
Appointed Date: 01 October 1990
68 years old

Director
MCGILL, Roger Andrew Stuart
Appointed Date: 12 October 2015
45 years old

Director
ROWAN, Hamish David
Appointed Date: 01 March 2011
41 years old

Director
SMITH, David Douglas
Appointed Date: 18 July 2014
55 years old

Resigned Directors

Secretary
DEMPSEY, James Duff
Resigned: 22 April 2005

Secretary
DOWNS, Alan John
Resigned: 30 June 2016
Appointed Date: 22 April 2005

Director
DALL, Andrew
Resigned: 08 January 1993
95 years old

Director
DOWNS, Alan John
Resigned: 12 October 2015
Appointed Date: 01 July 2001
73 years old

Director
FRASER, Kenneth William
Resigned: 01 July 2001
84 years old

Director
JEFFREY, Robert F
Resigned: 23 August 1990

Director
JOHNSTON, Bruce William Mclaren
Resigned: 12 December 1989
86 years old

Director
LIDDELL, Stewart Alasdair
Resigned: 28 February 2014
Appointed Date: 03 December 2007
58 years old

Director
LOW, Robert William
Resigned: 26 December 1997
Appointed Date: 01 October 1990
68 years old

Director
ROWAN, Robert Michael
Resigned: 20 June 2014
74 years old

Director
RYAN, James
Resigned: 01 August 2008
Appointed Date: 01 January 2003
74 years old

Director
SCRYMGEOUR, David, Managing Director
Resigned: 07 January 2008
Appointed Date: 01 January 2003
79 years old

Director
STEEL, Robert Blyth
Resigned: 14 May 2014
Appointed Date: 01 July 2001
75 years old

Director
TOLLAND, Lindsay Cameron
Resigned: 12 December 1989
83 years old

Director
WOOD, David Emrys
Resigned: 13 January 2017
Appointed Date: 16 May 2016
63 years old

Persons With Significant Control

J&D Wilkie (Holding Company) Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

J. & D. WILKIE, LIMITED Events

21 Jan 2017
Termination of appointment of David Emrys Wood as a director on 13 January 2017
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
07 Jul 2016
Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016
07 Jul 2016
Termination of appointment of Alan John Downs as a secretary on 30 June 2016
23 May 2016
Appointment of Mr David Emrys Wood as a director on 16 May 2016
...
... and 116 more events
03 Jun 1987
Return made up to 02/01/87; full list of members

01 Jun 1987
New director appointed
15 Apr 1987
New director appointed
02 Jul 1973
Certificate of incorporation
02 Jul 1973
Incorporation

J. & D. WILKIE, LIMITED Charges

20 May 2015
Charge code SC05 3525 0008
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
2 June 2014
Charge code SC05 3525 0007
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 March 2014
Charge code SC05 3525 0006
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Area of ground in the parish of kirriemuir known as and…
14 March 2014
Charge code SC05 3525 0005
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Area of ground formerly part of the site of the former…
13 February 2014
Charge code SC05 3525 0004
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
21 November 2013
Charge code SC05 3525 0003
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 March 1992
Standard security
Delivered: 5 March 1992
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cairie works and marywell works kirriemuir,angus.
20 January 1983
Bond & floating charge
Delivered: 26 January 1983
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…