WILSON & WYLIE (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3EQ

Company number SC069505
Status Active
Incorporation Date 5 October 1979
Company Type Private Limited Company
Address 65 CRAIGTON ROAD, GLASGOW, G51 3EQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of WILSON & WYLIE (SCOTLAND) LIMITED are www.wilsonwyliescotland.co.uk, and www.wilson-wylie-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Wilson Wylie Scotland Limited is a Private Limited Company. The company registration number is SC069505. Wilson Wylie Scotland Limited has been working since 05 October 1979. The present status of the company is Active. The registered address of Wilson Wylie Scotland Limited is 65 Craigton Road Glasgow G51 3eq. . PARRACK, Ian is a Secretary of the company. PARRACK, Ian is a Director of the company. TURNER, Alan Gerard is a Director of the company. Secretary RUSSELL, James Dunn has been resigned. Secretary SHARP, William Stuart has been resigned. Director DREW, Frederic Shaw has been resigned. Director JULYAN, Thomas Everett has been resigned. Director MACDONALD, Brian Duke has been resigned. Director RUSSELL, James Dunn has been resigned. Director TURNER, Alexander Gordon has been resigned. Director TURNER, Alexander Gordon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARRACK, Ian
Appointed Date: 01 January 2014

Director
PARRACK, Ian
Appointed Date: 01 January 2014
64 years old

Director
TURNER, Alan Gerard

60 years old

Resigned Directors

Secretary
RUSSELL, James Dunn
Resigned: 16 June 1989

Secretary
SHARP, William Stuart
Resigned: 01 January 2014
Appointed Date: 16 June 1989

Director
DREW, Frederic Shaw
Resigned: 17 November 1989
99 years old

Director
JULYAN, Thomas Everett
Resigned: 18 December 2001
88 years old

Director
MACDONALD, Brian Duke
Resigned: 01 October 1990
86 years old

Director
RUSSELL, James Dunn
Resigned: 11 July 2002
83 years old

Director
TURNER, Alexander Gordon
Resigned: 01 January 2014
Appointed Date: 16 June 1989
64 years old

Director
TURNER, Alexander Gordon
Resigned: 16 June 1989
64 years old

Persons With Significant Control

Turner & Co (Glasgow) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILSON & WYLIE (SCOTLAND) LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 25 March 2016
21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 27 March 2015
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 6,000

26 Nov 2014
Accounts for a dormant company made up to 28 March 2014
...
... and 70 more events
07 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1987
Registered office changed on 22/06/87 from: 21 west nile street glasgow G1 2PS

14 Apr 1987
Director resigned

23 Jan 1987
Accounts for a small company made up to 31 March 1986

23 Jan 1987
Return made up to 31/12/86; full list of members

WILSON & WYLIE (SCOTLAND) LIMITED Charges

5 September 1988
Bond & floating charge
Delivered: 15 September 1988
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…