J & J WILSON DAIRIES (SHOPS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC062404
Status Active
Incorporation Date 25 May 1977
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 30,000 . The most likely internet sites of J & J WILSON DAIRIES (SHOPS) LIMITED are www.jjwilsondairiesshops.co.uk, and www.j-j-wilson-dairies-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. J J Wilson Dairies Shops Limited is a Private Limited Company. The company registration number is SC062404. J J Wilson Dairies Shops Limited has been working since 25 May 1977. The present status of the company is Active. The registered address of J J Wilson Dairies Shops Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . JOHNSTONE, Valerie Margaret is a Secretary of the company. JOHNSTONE, Valerie Margaret is a Director of the company. LLOYD, Derrick is a Director of the company. LLOYD, Dorothy Kathleen is a Director of the company. Secretary LLOYD, Dorothy Kathleen has been resigned. Secretary WALKER, Anne has been resigned. Director CARPENTER, Albert has been resigned. Director JOHNSTONE, Craig has been resigned. Director JOHNSTONE, Thomas Craig has been resigned. Director WILSON, Gladys Glen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
JOHNSTONE, Valerie Margaret
Appointed Date: 01 August 2007

Director

Director
LLOYD, Derrick

72 years old

Director

Resigned Directors

Secretary
LLOYD, Dorothy Kathleen
Resigned: 01 August 2007
Appointed Date: 31 May 1997

Secretary
WALKER, Anne
Resigned: 31 May 1997

Director
CARPENTER, Albert
Resigned: 04 June 1999
Appointed Date: 01 August 1989
89 years old

Director
JOHNSTONE, Craig
Resigned: 27 November 1990

Director
JOHNSTONE, Thomas Craig
Resigned: 27 November 1990
66 years old

Director
WILSON, Gladys Glen
Resigned: 19 November 1990

Persons With Significant Control

Mr Derrick Lloyd
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Valerie Margaret Johnstone
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mrs Dorothy Kathleen Lloyd
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

J & J WILSON DAIRIES (SHOPS) LIMITED Events

19 Nov 2016
Confirmation statement made on 19 November 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 January 2016
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30,000

15 Oct 2015
Accounts for a dormant company made up to 31 January 2015
28 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30,000

...
... and 82 more events
29 Oct 1987
Return made up to 31/12/85; full list of members

20 Jul 1987
Full accounts made up to 31 October 1986

27 Feb 1987
Registered office changed on 27/02/87 from: 31 braehead beith ayrshire

27 Feb 1987
Return made up to 24/11/86; full list of members

10 Dec 1986
Full accounts made up to 31 October 1985

J & J WILSON DAIRIES (SHOPS) LIMITED Charges

10 February 1995
Legal charge
Delivered: 13 February 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The anchor hotel, bridge street, thetford, norfolk…
14 February 1991
Mortgage
Delivered: 26 February 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat no 1 kings straitho lane kings lynn norfolk.
14 February 1991
Mortgage
Delivered: 26 February 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46/48 london road and 44 guanock terrace, kings lynn…
16 March 1978
Floating charge
Delivered: 27 March 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…