H. WILLIAMSON & SONS (SCALLOWAY) LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0TR

Company number SC081130
Status Active
Incorporation Date 9 December 1982
Company Type Private Limited Company
Address MAIN STREET, SCALLOWAY, SHETLAND, ZE1 0TR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100,000 ; Accounts for a small company made up to 30 September 2015; Appointment of Mr Charles Gary Spence as a director on 3 December 2015. The most likely internet sites of H. WILLIAMSON & SONS (SCALLOWAY) LIMITED are www.hwilliamsonsonsscalloway.co.uk, and www.h-williamson-sons-scalloway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. H Williamson Sons Scalloway Limited is a Private Limited Company. The company registration number is SC081130. H Williamson Sons Scalloway Limited has been working since 09 December 1982. The present status of the company is Active. The registered address of H Williamson Sons Scalloway Limited is Main Street Scalloway Shetland Ze1 0tr. . HENDERSON, Hazel Jane is a Secretary of the company. FIRMIN, Lee Jamieson is a Director of the company. HENDERSON, Hazel Jane is a Director of the company. POLESON, John David is a Director of the company. SIMPSON, Richard Harald is a Director of the company. SPENCE, Brian is a Director of the company. SPENCE, Charles Gary is a Director of the company. TULLOCH, Gary Colin is a Director of the company. Secretary FULTON, Frederick William has been resigned. Secretary ROBERTSON, Linda has been resigned. Director CHRISTIE, Denise has been resigned. Director FULTON, Frederick William has been resigned. Director GRAY, Robert J has been resigned. Director JAMIESON, James John has been resigned. Director PHILLIPS, James Alexander has been resigned. Director ROBERTSON, Duncan has been resigned. Director SHARP, Alan has been resigned. Director SHEARER, Magnus John has been resigned. Director SMITH, James C has been resigned. Director SMITH, Wills Martin has been resigned. Director STICKLE, James Leslie has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HENDERSON, Hazel Jane
Appointed Date: 01 October 1997

Director
FIRMIN, Lee Jamieson
Appointed Date: 01 September 2015
44 years old

Director
HENDERSON, Hazel Jane
Appointed Date: 03 December 2015
66 years old

Director
POLESON, John David
Appointed Date: 01 May 2008
64 years old

Director
SIMPSON, Richard Harald
Appointed Date: 20 November 1991
69 years old

Director
SPENCE, Brian
Appointed Date: 01 May 2008
56 years old

Director
SPENCE, Charles Gary
Appointed Date: 03 December 2015
56 years old

Director
TULLOCH, Gary Colin
Appointed Date: 01 May 2008
46 years old

Resigned Directors

Secretary
FULTON, Frederick William
Resigned: 30 September 1997
Appointed Date: 29 November 1994

Secretary
ROBERTSON, Linda
Resigned: 29 November 1994

Director
CHRISTIE, Denise
Resigned: 30 January 2015
Appointed Date: 14 April 2011
63 years old

Director
FULTON, Frederick William
Resigned: 30 September 1997
Appointed Date: 20 November 1991
81 years old

Director
GRAY, Robert J
Resigned: 24 December 2002
83 years old

Director
JAMIESON, James John
Resigned: 07 May 2012
74 years old

Director
PHILLIPS, James Alexander
Resigned: 14 November 2010
Appointed Date: 01 January 2003
58 years old

Director
ROBERTSON, Duncan
Resigned: 20 November 1991
94 years old

Director
SHARP, Alan
Resigned: 31 December 2006
75 years old

Director
SHEARER, Magnus John
Resigned: 12 August 2004
Appointed Date: 27 November 1997
74 years old

Director
SMITH, James C
Resigned: 30 June 2004
82 years old

Director
SMITH, Wills Martin
Resigned: 30 April 2007
77 years old

Director
STICKLE, James Leslie
Resigned: 19 February 2014
72 years old

H. WILLIAMSON & SONS (SCALLOWAY) LIMITED Events

02 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000

17 May 2016
Accounts for a small company made up to 30 September 2015
07 Dec 2015
Appointment of Mr Charles Gary Spence as a director on 3 December 2015
07 Dec 2015
Appointment of Mrs Hazel Jane Henderson as a director on 3 December 2015
02 Sep 2015
Appointment of Mr Lee Jamieson Firmin as a director on 1 September 2015
...
... and 90 more events
28 May 1987
Return made up to 08/05/87; full list of members

05 May 1987
Full accounts made up to 30 September 1986

17 Jun 1986
Return made up to 16/05/86; full list of members

05 Jun 1986
Full accounts made up to 30 September 1985

09 Dec 1982
Incorporation

H. WILLIAMSON & SONS (SCALLOWAY) LIMITED Charges

18 August 1983
Standard security
Delivered: 29 October 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garage and workshop premises at eastshore scalloway.
28 February 1983
Floating charge
Delivered: 9 March 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…