R.W.F. WILSON & CO. (ABERDEEN) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC068643
Status Active
Incorporation Date 22 June 1979
Company Type Private Limited Company
Address CONSILIUM CHARTERED ACCOUNTANTS, 169 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registration of charge SC0686430019, created on 2 November 2016; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3,996 . The most likely internet sites of R.W.F. WILSON & CO. (ABERDEEN) LIMITED are www.rwfwilsoncoaberdeen.co.uk, and www.r-w-f-wilson-co-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R W F Wilson Co Aberdeen Limited is a Private Limited Company. The company registration number is SC068643. R W F Wilson Co Aberdeen Limited has been working since 22 June 1979. The present status of the company is Active. The registered address of R W F Wilson Co Aberdeen Limited is Consilium Chartered Accountants 169 West George Street Glasgow G2 2lb. . WILLIAMS, Robert is a Secretary of the company. BARRY, Christian is a Director of the company. WILLIAMS, Robert Gwylim is a Director of the company. Secretary ARRIS, Fiona has been resigned. Secretary GIBBON, Fiona Mackenzie has been resigned. Secretary SINCLAIR, Andrea Young has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director ARRIS, Brian Alexander has been resigned. Director SINCLAIR, Andrea Young has been resigned. Director SINCLAIR, Douglas William has been resigned. Director WILSON, Morag Hunter has been resigned. Director WILSON, Ronald William Farquarson has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
WILLIAMS, Robert
Appointed Date: 04 October 2011

Director
BARRY, Christian
Appointed Date: 04 October 2011
49 years old

Director
WILLIAMS, Robert Gwylim
Appointed Date: 04 October 2011
72 years old

Resigned Directors

Secretary
ARRIS, Fiona
Resigned: 04 October 2011
Appointed Date: 19 April 2002

Secretary
GIBBON, Fiona Mackenzie
Resigned: 05 October 2001
Appointed Date: 15 October 1999

Secretary
SINCLAIR, Andrea Young
Resigned: 15 October 1999

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 19 April 2002
Appointed Date: 05 October 2001

Director
ARRIS, Brian Alexander
Resigned: 04 October 2011
Appointed Date: 05 October 2001
54 years old

Director
SINCLAIR, Andrea Young
Resigned: 15 October 1999
74 years old

Director
SINCLAIR, Douglas William
Resigned: 05 October 2001
81 years old

Director
WILSON, Morag Hunter
Resigned: 31 August 1993
84 years old

Director
WILSON, Ronald William Farquarson
Resigned: 31 August 1993
86 years old

R.W.F. WILSON & CO. (ABERDEEN) LIMITED Events

19 Nov 2016
Registration of charge SC0686430019, created on 2 November 2016
24 Aug 2016
Total exemption small company accounts made up to 29 February 2016
16 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,996

13 Jul 2015
Total exemption small company accounts made up to 28 February 2015
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,996

...
... and 93 more events
20 Jan 1988
Return made up to 31/12/87; full list of members

20 Jan 1988
Group accounts for a small company made up to 31 January 1987

10 Apr 1987
Accounts for a small company made up to 31 January 1986

09 Feb 1987
Return made up to 31/12/86; full list of members

22 Jun 1979
Certificate of incorporation

R.W.F. WILSON & CO. (ABERDEEN) LIMITED Charges

2 November 2016
Charge code SC06 8643 0019
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground floor at lochthorn medical centre, heathhall…
26 May 2015
Charge code SC06 8643 0018
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in lease relative to ground floor at…
15 May 2015
Charge code SC06 8643 0017
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
4 October 2011
Floating charge
Delivered: 8 October 2011
Status: Satisfied on 1 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 October 2001
Standard security
Delivered: 17 October 2001
Status: Satisfied on 14 October 2011
Persons entitled: National Westminster Bank PLC
Description: 96 victoria street and 3 walker road, torry, aberdeen.
5 October 2001
Bond & floating charge
Delivered: 19 October 2001
Status: Satisfied on 19 October 2011
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
18 March 1985
Bond & floating charge
Delivered: 25 March 1985
Status: Satisfied on 10 October 2001
Persons entitled: Ronald William Farquharson Wilson
Description: Undertaking and all property and assets present and future…
17 December 1984
Standard security
Delivered: 21 December 1984
Status: Satisfied on 10 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop 96 victoria rd & 3 walker rd aberdeen.
17 December 1984
Standard security
Delivered: 21 December 1984
Status: Satisfied on 10 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 209 high st arbroath (shop).
9 November 1984
Floating charge
Delivered: 19 November 1984
Status: Satisfied on 10 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 July 1982
Standard security
Delivered: 19 July 1982
Status: Satisfied on 15 February 1985
Persons entitled: Barclays Bank PLC
Description: 96 victoria road and 3 walker road, torry, aberdeen.
13 August 1981
Standard security
Delivered: 18 August 1981
Status: Satisfied on 15 February 1985
Persons entitled: Barclays Bank PLC
Description: Shop premises on east side of high street, arbroath angus…
6 August 1980
A registered charge
Delivered: 11 August 1980
Status: Satisfied on 25 March 1985
Persons entitled: Ronald William Farquharson Wilson & Morag Hunter Wilson
Description: Undertaking and all property and assets present and future…
13 March 1980
Bond & floating charge
Delivered: 3 April 1980
Status: Satisfied on 15 February 1985
Persons entitled: Barclays Bank PLC
Description: The whole assets of the company…