C & J WILSON (UPHALL) LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 6PB

Company number SC062755
Status Active
Incorporation Date 21 July 1977
Company Type Private Limited Company
Address 9 HOUSTON MAINS HOLDINGS, DECHMONT, BROXBURN, WEST LOTHIAN, EH52 6PB
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of C & J WILSON (UPHALL) LIMITED are www.cjwilsonuphall.co.uk, and www.c-j-wilson-uphall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Kirknewton Rail Station is 4.2 miles; to Breich Rail Station is 8.6 miles; to Rosyth Rail Station is 9.4 miles; to Dunfermline Town Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Wilson Uphall Limited is a Private Limited Company. The company registration number is SC062755. C J Wilson Uphall Limited has been working since 21 July 1977. The present status of the company is Active. The registered address of C J Wilson Uphall Limited is 9 Houston Mains Holdings Dechmont Broxburn West Lothian Eh52 6pb. . WILSON, Fergus John is a Secretary of the company. STEWART, Andrew James is a Director of the company. WILSON, Fergus John is a Director of the company. Secretary WILSON, John Kenneth has been resigned. Director WILSON, Agnes Mathieson has been resigned. Director WILSON, John Kenneth has been resigned. Director WILSON, Thomas Craig has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WILSON, Fergus John
Appointed Date: 01 July 2013

Director
STEWART, Andrew James
Appointed Date: 01 July 2013
43 years old

Director
WILSON, Fergus John
Appointed Date: 01 July 2013
39 years old

Resigned Directors

Secretary
WILSON, John Kenneth
Resigned: 01 July 2013

Director
WILSON, Agnes Mathieson
Resigned: 31 December 2007
93 years old

Director
WILSON, John Kenneth
Resigned: 15 January 2014
70 years old

Director
WILSON, Thomas Craig
Resigned: 01 July 2013
69 years old

Persons With Significant Control

Miss Cathy Margaret Kaye
Notified on: 14 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

C & J WILSON (UPHALL) LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000

...
... and 69 more events
22 Dec 1987
Registered office changed on 22/12/87 from: 32 moray place edinburgh

12 May 1987
Full accounts made up to 31 December 1985

05 May 1987
Return made up to 31/12/86; full list of members

26 Nov 1986
Accounting reference date shortened from 31/07 to 31/12

10 Sep 1986
Full accounts made up to 31 December 1984

C & J WILSON (UPHALL) LIMITED Charges

17 April 1997
Bond & floating charge
Delivered: 22 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 March 1993
Standard security
Delivered: 16 April 1993
Status: Satisfied on 1 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23/25 west main street uphall broxburn.
29 July 1980
Standard security
Delivered: 1 August 1980
Status: Satisfied on 25 September 1984
Persons entitled: Angus Wilson
Description: Shop property and outbuildings known as twenty three west…