WILSON WATSON LIMITED
GALASHIELS NEWCO (623) LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD1 1PB

Company number SC205753
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address 3663 FIRST FOR FOODSERVICE ROXBURGH STREET, GALASHIELS, TD1 1PB
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 170,000 . The most likely internet sites of WILSON WATSON LIMITED are www.wilsonwatson.co.uk, and www.wilson-watson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Wilson Watson Limited is a Private Limited Company. The company registration number is SC205753. Wilson Watson Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Wilson Watson Limited is 3663 First For Foodservice Roxburgh Street Galashiels Td1 1pb. . BENDER, Stephen David is a Secretary of the company. BENDER, Stephen David is a Director of the company. SELLEY, Andrew Mark is a Director of the company. Secretary TODD, Frederick Neil has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Frederick John has been resigned. Director COMRIE, Derek Ronald Orr has been resigned. Director FALCONER, William Scott has been resigned. Director SHAKESHAFT, Peter James Bailey has been resigned. Director STUART, Alastair Gordon has been resigned. Director TODD, Frederick Neil has been resigned. Director WEIR, Peter has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
BENDER, Stephen David
Appointed Date: 08 August 2003

Director
BENDER, Stephen David
Appointed Date: 08 August 2003
61 years old

Director
SELLEY, Andrew Mark
Appointed Date: 05 November 2014
60 years old

Resigned Directors

Secretary
TODD, Frederick Neil
Resigned: 08 August 2003
Appointed Date: 01 March 2001

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 01 March 2001
Appointed Date: 03 April 2000

Director
BARNES, Frederick John
Resigned: 31 March 2010
Appointed Date: 08 August 2003
74 years old

Director
COMRIE, Derek Ronald Orr
Resigned: 08 August 2003
Appointed Date: 01 March 2001
69 years old

Director
FALCONER, William Scott
Resigned: 08 August 2003
Appointed Date: 05 March 2001
79 years old

Director
SHAKESHAFT, Peter James Bailey
Resigned: 08 August 2003
Appointed Date: 01 March 2001
78 years old

Director
STUART, Alastair Gordon
Resigned: 08 August 2003
Appointed Date: 01 March 2001
69 years old

Director
TODD, Frederick Neil
Resigned: 08 August 2003
Appointed Date: 01 March 2001
73 years old

Director
WEIR, Peter
Resigned: 27 February 2004
Appointed Date: 08 August 2003
60 years old

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 01 March 2001
Appointed Date: 03 April 2000

Persons With Significant Control

Bid Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILSON WATSON LIMITED Events

11 Jul 2016
Accounts for a dormant company made up to 30 June 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
06 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 170,000

09 Jul 2015
Accounts for a dormant company made up to 30 June 2015
17 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 170,000

...
... and 67 more events
19 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

19 Mar 2001
£ nc 1000/100000 01/03/01
07 Feb 2001
Company name changed newco (623) LIMITED\certificate issued on 07/02/01
03 Apr 2000
Incorporation

WILSON WATSON LIMITED Charges

3 October 2002
Bond & floating charge
Delivered: 15 October 2002
Status: Satisfied on 11 August 2003
Persons entitled: Frederick Neil Todd and Others
Description: All stock in trade of the borrower…
18 December 2001
Floating charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…