J.W. FILSHILL LIMITED
HILLINGTON

Hellopages » Renfrewshire » Renfrewshire » G52 4HE

Company number SC019246
Status Active
Incorporation Date 31 July 1936
Company Type Private Limited Company
Address AINSLIE AVENUE, OFF HILLINGTON ROAD, HILLINGTON, GLASGOW, G52 4HE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 5 September 2016 with updates; Cancellation of shares. Statement of capital on 1 October 2015 GBP 170,000 . The most likely internet sites of J.W. FILSHILL LIMITED are www.jwfilshill.co.uk, and www.j-w-filshill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. J W Filshill Limited is a Private Limited Company. The company registration number is SC019246. J W Filshill Limited has been working since 31 July 1936. The present status of the company is Active. The registered address of J W Filshill Limited is Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4he. . GEDDES, Keith Mitchell is a Secretary of the company. GEDDES, Keith Mitchell is a Director of the company. HANNAH, Nicholas James is a Director of the company. HANNAH, Ronald Scott Murray is a Director of the company. HANNAH, Simon John is a Director of the company. MCDONALD, Ian Alexander is a Director of the company. MILLER, Christopher Stuart is a Director of the company. Secretary HARRISON, Fraser has been resigned. Director HANNAH, John Alexander has been resigned. Director HARRISON, Fraser has been resigned. Director REILLY, David has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GEDDES, Keith Mitchell
Appointed Date: 03 August 2015

Director
GEDDES, Keith Mitchell
Appointed Date: 03 August 2015
55 years old

Director
HANNAH, Nicholas James
Appointed Date: 18 February 2009
51 years old

Director

Director
HANNAH, Simon John
Appointed Date: 01 January 2006
48 years old

Director
MCDONALD, Ian Alexander
Appointed Date: 26 July 2001
72 years old

Director
MILLER, Christopher Stuart
Appointed Date: 01 May 2016
54 years old

Resigned Directors

Secretary
HARRISON, Fraser
Resigned: 03 August 2015

Director
HANNAH, John Alexander
Resigned: 19 May 1999
84 years old

Director
HARRISON, Fraser
Resigned: 03 August 2015
Appointed Date: 19 May 1999
75 years old

Director
REILLY, David
Resigned: 18 January 2010
Appointed Date: 26 July 2001
58 years old

Persons With Significant Control

Mr Ronald Scott Murray Hannah
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon John Hannah
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.W. FILSHILL LIMITED Events

29 Sep 2016
Group of companies' accounts made up to 31 January 2016
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
26 May 2016
Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 170,000

26 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

26 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company allot new share at £1/sum of £3437500 capitalised nd authorised paying up in full 21/12/2015

...
... and 119 more events
29 Sep 1987
Return made up to 15/09/87; full list of members

29 Sep 1987
Full group accounts made up to 31 January 1987

22 Dec 1986
Full accounts made up to 31 January 1986

22 Dec 1986
Return made up to 16/12/86; full list of members

31 Jul 1936
Certificate of incorporation

J.W. FILSHILL LIMITED Charges

24 November 2011
Standard security
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises 50 st mary street kirkcudbright…
11 May 2009
Floating charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
9 April 2009
Floating charge
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 August 1996
Bond & floating charge
Delivered: 12 September 1996
Status: Outstanding
Persons entitled: Gallaher Limited
Description: With exclusions. Undertaking and all property and assets…
27 August 1996
Bond & floating charge
Delivered: 6 September 1996
Status: Outstanding
Persons entitled: Gallaher Limited
Description: Excluding nethercommon works,old inchinnan road,paisley…
5 September 1994
Standard security
Delivered: 7 September 1994
Status: Satisfied on 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.1 hectares lying on the north side of hillington road…
6 June 1988
Standard security
Delivered: 16 June 1988
Status: Satisfied on 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at nethercommon in the burgh of paisley and…
20 May 1988
Bond & floating charge
Delivered: 3 June 1988
Status: Satisfied on 12 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 March 1980
Floating charge
Delivered: 2 April 1980
Status: Satisfied on 6 June 1988
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…