R.w.f. Wilson & Co. (aberdeen) Limited

General information

Name:

R.w.f. Wilson & Co. (aberdeen) Ltd

Office Address:

25 Sandyford Place G3 7NG Glasgow

Number: SC068643

Incorporation date: 1979-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

R.w.f. Wilson & Co. (aberdeen) Limited could be contacted at 25 Sandyford Place, in Glasgow. The postal code is G3 7NG. R.w.f. Wilson & . (aberdeen) has existed in this business since the company was registered on 1979/06/22. The Companies House Registration Number is SC068643. This enterprise's registered with SIC code 47730 - Dispensing chemist in specialised stores. The firm's most recent financial reports describe the period up to June 30, 2022 and the most current annual confirmation statement was filed on May 31, 2023.

There's just one director this particular moment leading this firm, specifically Christian B. who has been executing the director's assignments for 45 years. The firm had been controlled by Robert W. until 2021/03/02. As a follow-up a different director, namely Brian A. gave up the position on 2011/10/04.

Financial data based on annual reports

Company staff

Christian B.

Role: Director

Appointed: 04 October 2011

Latest update: 24 February 2024

People with significant control

The companies that control this firm are: Williams And Barry (Group) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at 169 West George Street, G2 2LB and was registered as a PSC under the registration number Sc405139.

Williams And Barry (Group) Ltd
Address: Consilium Chartered Accountants 169 West George Street, Glasgow, G2 2LB, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc405139
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christian B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 1 August 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 1 August 2014
Annual Accounts 8 July 2015
Date Approval Accounts 8 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 12th, January 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

169 West George Street

Post code:

G2 2LB

City / Town:

Glasgow

HQ address,
2015

Address:

169 West George Street

Post code:

G2 2LB

City / Town:

Glasgow

HQ address,
2016

Address:

169 West George Street

Post code:

G2 2LB

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
44
Company Age

Closest Companies - by postcode