J. GORDON WILLIAMSON LIMITED
MORAY

Hellopages » Moray » Moray » IV30 1XZ

Company number SC037287
Status Active
Incorporation Date 21 February 1962
Company Type Private Limited Company
Address MOYCROFT, ELGIN, MORAY, IV30 1XZ
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 5,000 . The most likely internet sites of J. GORDON WILLIAMSON LIMITED are www.jgordonwilliamson.co.uk, and www.j-gordon-williamson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. J Gordon Williamson Limited is a Private Limited Company. The company registration number is SC037287. J Gordon Williamson Limited has been working since 21 February 1962. The present status of the company is Active. The registered address of J Gordon Williamson Limited is Moycroft Elgin Moray Iv30 1xz. . WILLIAMSON, Douglas John is a Secretary of the company. WILLIAMSON, Douglas John is a Director of the company. WILLIAMSON, Linda is a Director of the company. WILLIAMSON, Scott Gordon is a Director of the company. Director MCRAE, Georgina has been resigned. Director WILLIAMSON, Susan Ann has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors


Director

Director
WILLIAMSON, Linda
Appointed Date: 02 July 1990
68 years old

Director
WILLIAMSON, Scott Gordon
Appointed Date: 28 May 1996
50 years old

Resigned Directors

Director
MCRAE, Georgina
Resigned: 04 December 2002
105 years old

Director
WILLIAMSON, Susan Ann
Resigned: 30 October 1989

Persons With Significant Control

Douglas John Williamson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J. GORDON WILLIAMSON LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000

14 May 2015
Total exemption small company accounts made up to 30 September 2014
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,000

...
... and 73 more events
16 Sep 1987
Return made up to 28/11/86; full list of members

26 May 1987
Partic of mort/charge 4729

06 Aug 1986
Return made up to 15/11/85; full list of members

29 Jul 1986
Accounts for a small company made up to 30 September 1985

21 Feb 1962
Incorporation

J. GORDON WILLIAMSON LIMITED Charges

21 April 2011
Standard security
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground formerly part of the lands and farm of…
10 December 2010
Floating charge
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
6 November 1991
Standard security
Delivered: 15 November 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cornethill,sheriffmill road,elgin.
12 June 1991
Standard security
Delivered: 1 July 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at maycroft road, elgin, moray.
12 June 1991
Standard security
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Burnside estate duffus moray.
13 February 1991
Bond & floating charge
Delivered: 20 February 1991
Status: Satisfied on 7 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 July 1989
Standard security
Delivered: 28 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Workshops and ground at maycroft road, elgin.
11 May 1987
Standard security
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.019 hectares lying to the north or north-east of railway…
13 March 1981
Standard security
Delivered: 9 April 1981
Status: Satisfied on 26 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 68 decimal or 100TH parts of an…
2 September 1977
Bond & floating charge
Delivered: 8 September 1977
Status: Satisfied on 2 April 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 November 1976
Standard security
Delivered: 25 November 1976
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35/37 blackfrewers rd elgin.