ADAM WILSON & SONS LIMITED
TROON

Hellopages » South Ayrshire » South Ayrshire » KA10 6DN

Company number SC011487
Status Active
Incorporation Date 8 November 1920
Company Type Private Limited Company
Address PORTLAND HOUSE, HARBOUR ROAD, TROON, AYRSHIRE, KA10 6DN
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge SC0114870009, created on 21 February 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ADAM WILSON & SONS LIMITED are www.adamwilsonsons.co.uk, and www.adam-wilson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and eleven months. The distance to to Prestwick Rail Station is 4 miles; to Irvine Rail Station is 4.5 miles; to Newton-on-Ayr Rail Station is 5.4 miles; to Ayr Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adam Wilson Sons Limited is a Private Limited Company. The company registration number is SC011487. Adam Wilson Sons Limited has been working since 08 November 1920. The present status of the company is Active. The registered address of Adam Wilson Sons Limited is Portland House Harbour Road Troon Ayrshire Ka10 6dn. . GLENNON, Mike is a Secretary of the company. GLENNON, Mike is a Director of the company. GLENNON, Patrick John is a Director of the company. WILSON, Hamish Finlay is a Director of the company. Secretary O'HARA, Alexander Halliday has been resigned. Director CHRISTISON, Alan Graham has been resigned. Director FRANCIS, Darryl John has been resigned. Director HEWITT, David Frederick has been resigned. Director KERR, John has been resigned. Director MCCREATH, William Matthew has been resigned. Director O'HARA, Alexander Halliday has been resigned. Director WILSON, Robert Finlay has been resigned. Director WILSON, Wilma Donella Nancy has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
GLENNON, Mike
Appointed Date: 04 April 2008

Director
GLENNON, Mike
Appointed Date: 04 April 2008
62 years old

Director
GLENNON, Patrick John
Appointed Date: 04 April 2008
64 years old

Director

Resigned Directors

Secretary
O'HARA, Alexander Halliday
Resigned: 04 April 2008

Director
CHRISTISON, Alan Graham
Resigned: 04 April 2008
Appointed Date: 22 December 1995
63 years old

Director
FRANCIS, Darryl John
Resigned: 04 April 2008
Appointed Date: 22 November 1991
75 years old

Director
HEWITT, David Frederick
Resigned: 31 August 1990

Director
KERR, John
Resigned: 29 March 1991

Director
MCCREATH, William Matthew
Resigned: 30 November 1995
104 years old

Director
O'HARA, Alexander Halliday
Resigned: 04 April 2008
Appointed Date: 29 October 1992
82 years old

Director
WILSON, Robert Finlay
Resigned: 22 December 1995
111 years old

Director
WILSON, Wilma Donella Nancy
Resigned: 04 April 2008
Appointed Date: 18 December 1998
85 years old

Persons With Significant Control

Mr Michael Glennon
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Patrick Glennon
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

ADAM WILSON & SONS LIMITED Events

27 Feb 2017
Registration of charge SC0114870009, created on 21 February 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 75,000

24 Sep 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
25 Mar 1988
Return made up to 31/12/87; full list of members
23 Mar 1987
Return made up to 30/12/86; full list of members
09 Jun 1986
Return made up to 31/12/85; full list of members
08 Nov 1920
Certificate of incorporation
08 Nov 1920
Incorporation

ADAM WILSON & SONS LIMITED Charges

21 February 2017
Charge code SC01 1487 0009
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: N/A…
13 October 2014
Charge code SC01 1487 0008
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Ctc Forestry Nominee 2 Limited Ctc Forestry Nominee 1 Limited
Description: Sclenteuch forest straiton extending to 177.4 hectares ayr…
13 October 2014
Charge code SC01 1487 0007
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Ctc Forestry Nominee 2 Limited Ctc Forestry Nominee 1 Limited
Description: Dhu loch woodlands straiton extending to 38.8 hectares…
15 April 2008
Standard security
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Ground at harbour road, troon.
15 April 2008
Standard security
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 9.39 hectares of ground in the parish of auchinleck, county…
4 April 2008
Bond & floating charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…
2 September 1985
Standard security
Delivered: 13 September 1985
Status: Satisfied on 3 June 1993
Persons entitled: Scottish Development Agency
Description: 3 areas of ground lying mainly in the parish of avondale…
27 July 1967
Bond of cash credit and floating charge
Delivered: 7 August 1967
Status: Satisfied on 10 March 2006
Persons entitled: The British Linen Bank
Description: Whole of the property which if or may be from time to time…