About

Registered Number: SC053525
Date of Incorporation: 02/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Marywell Works, Marywell Brae, Kirriemuir, Angus, DD8 4BJ

 

J. & D. Wilkie Ltd was established in 1973. The organisation has 5 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREY, Robert F N/A 23 August 1990 1
RYAN, James 01 January 2003 01 August 2008 1
SCRYMGEOUR, David, Managing Director 01 January 2003 07 January 2008 1
WOOD, David Emrys 16 May 2016 13 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MCGILL, Roger Andrew Stuart 01 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 24 December 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 29 December 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 21 January 2017
CS01 - N/A 23 December 2016
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AP01 - Appointment of director 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
MR01 - N/A 20 May 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
MR01 - N/A 04 June 2014
TM01 - Termination of appointment of director 27 May 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
MR01 - N/A 21 March 2014
MR01 - N/A 21 March 2014
AA - Annual Accounts 20 March 2014
466(Scot) - N/A 14 March 2014
466(Scot) - N/A 14 March 2014
MR01 - N/A 05 March 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
MR01 - N/A 06 December 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AD01 - Change of registered office address 11 June 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 25 April 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 February 2005
RESOLUTIONS - N/A 28 January 2005
123 - Notice of increase in nominal capital 28 January 2005
RESOLUTIONS - N/A 20 October 2004
AA - Annual Accounts 10 February 2004
RESOLUTIONS - N/A 09 February 2004
123 - Notice of increase in nominal capital 09 February 2004
363s - Annual Return 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 18 January 2002
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 18 January 2001
AA - Annual Accounts 21 January 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 16 March 1999
363b - Annual Return 02 February 1999
AA - Annual Accounts 23 April 1998
363b - Annual Return 21 January 1998
363s - Annual Return 21 February 1997
AA - Annual Accounts 21 February 1997
AA - Annual Accounts 02 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 27 January 1995
363s - Annual Return 20 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 March 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 04 May 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 May 1993
363s - Annual Return 25 January 1993
288 - N/A 25 January 1993
410(Scot) - N/A 05 March 1992
363s - Annual Return 27 January 1992
AA - Annual Accounts 27 January 1992
363 - Annual Return 31 January 1991
AA - Annual Accounts 09 January 1991
288 - N/A 12 October 1990
288 - N/A 04 October 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
363 - Annual Return 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 18 February 1989
AA - Annual Accounts 17 May 1988
AA - Annual Accounts 03 June 1987
363 - Annual Return 03 June 1987
288 - N/A 01 June 1987
288 - N/A 15 April 1987
MISC - Miscellaneous document 02 July 1973
NEWINC - New incorporation documents 02 July 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Outstanding

N/A

A registered charge 02 June 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

A registered charge 13 February 2014 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

Standard security 02 March 1992 Fully Satisfied

N/A

Bond & floating charge 20 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.