ANDREW WILSON & SONS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/07/2415 July 2024 Change of details for Director Robert Simpson Millar Wilson as a person with significant control on 2024-07-14

View Document

15/07/2415 July 2024 Secretary's details changed for Mrs Helen Irvine Lees on 2024-07-14

View Document

15/07/2415 July 2024 Director's details changed for Director Robert Simpson Millar Wilson on 2024-07-14

View Document

15/07/2415 July 2024 Director's details changed for John Storrie Lees on 2024-07-14

View Document

15/07/2415 July 2024 Director's details changed for Mrs Helen Irvine Lees on 2024-07-14

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

11/07/1811 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEES / 01/02/2016

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEES

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 39 ST ANN'S MOUNT SPRING GARDENS ABBEYHILL EDINBURGH EH8 8HR SCOTLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEES / 31/12/2011

View Document

07/02/127 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STORRIE LEES / 19/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMPSON MILLAR WILSON / 19/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROBERT LEES / 19/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN IRVINE LEES / 19/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEES / 19/01/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM ST ANN'S MOUNT 39 SPRING GARDENS ABBEYHILL EDINBURGH EH8 8HR

View Document

07/04/087 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/04/0712 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 £ IC 588/576 31/10/05 £ SR 12@1=12

View Document

13/10/0513 October 2005 £ IC 600/588 30/09/05 £ SR 12@1=12

View Document

10/10/0510 October 2005 AGREEMENT 29/09/05

View Document

30/09/0530 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0528 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/01/9929 January 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/8723 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

07/03/457 March 1945 INCREASE IN NOMINAL CAPITAL

View Document

17/10/3617 October 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company