About

Registered Number: SC068643
Date of Incorporation: 22/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: CONSILIUM CHARTERED ACCOUNTANTS, 169 West George Street, Glasgow, G2 2LB

 

Based in Glasgow, R.W.F. Wilson & Co. (Aberdeen) Ltd was setup in 1979, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Williams, Robert, Barry, Christian, Gibbon, Fiona Mackenzie, Sinclair, Andrea Young, Wilson, Morag Hunter, Wilson, Ronald William Farquarson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Christian 04 October 2011 - 1
SINCLAIR, Andrea Young N/A 15 October 1999 1
WILSON, Morag Hunter N/A 31 August 1993 1
WILSON, Ronald William Farquarson N/A 31 August 1993 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Robert 04 October 2011 - 1
GIBBON, Fiona Mackenzie 15 October 1999 05 October 2001 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 08 June 2017
MR01 - N/A 19 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 June 2015
MR01 - N/A 03 June 2015
MR04 - N/A 01 June 2015
MR01 - N/A 23 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 July 2013
AA01 - Change of accounting reference date 25 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA01 - Change of accounting reference date 11 May 2012
AP03 - Appointment of secretary 28 November 2011
AP01 - Appointment of director 25 November 2011
AP01 - Appointment of director 25 November 2011
AD01 - Change of registered office address 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 19 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 14 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 25 May 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 31 March 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
410(Scot) - N/A 19 October 2001
410(Scot) - N/A 17 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
MEM/ARTS - N/A 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
419a(Scot) - N/A 10 October 2001
419a(Scot) - N/A 10 October 2001
419a(Scot) - N/A 10 October 2001
419a(Scot) - N/A 10 October 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 13 May 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 18 April 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 20 June 1994
288 - N/A 14 October 1993
288 - N/A 14 October 1993
AA - Annual Accounts 13 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 11 August 1989
287 - Change in situation or address of Registered Office 25 April 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 20 January 1988
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 10 April 1987
363 - Annual Return 09 February 1987
MISC - Miscellaneous document 22 June 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2016 Outstanding

N/A

A registered charge 26 May 2015 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

Floating charge 04 October 2011 Fully Satisfied

N/A

Standard security 10 October 2001 Fully Satisfied

N/A

Bond & floating charge 05 October 2001 Fully Satisfied

N/A

Bond & floating charge 18 March 1985 Fully Satisfied

N/A

Standard security 17 December 1984 Fully Satisfied

N/A

Standard security 17 December 1984 Fully Satisfied

N/A

Floating charge 09 November 1984 Fully Satisfied

N/A

Standard security 12 July 1982 Fully Satisfied

N/A

Standard security 13 August 1981 Fully Satisfied

N/A

A registered charge 06 August 1980 Fully Satisfied

N/A

Bond & floating charge 13 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.