Background WavePink WaveYellow Wave

J. & D. WILKIE, LIMITED (SC053525)

J. & D. WILKIE, LIMITED (SC053525) is an active UK company. incorporated on 2 July 1973. with registered office in Kirriemuir. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). J. & D. WILKIE, LIMITED has been registered for 52 years. Current directors include PEART, Ian, REID, John William, ROBERTSON, Paula and 2 others.

Company Number
SC053525
Status
active
Type
ltd
Incorporated
2 July 1973
Age
52 years
Address
Marywell Works, Kirriemuir, DD8 4BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
PEART, Ian, REID, John William, ROBERTSON, Paula, ROWAN, Hamish David, SIMPSON, Wallace Brett
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. & D. WILKIE, LIMITED

J. & D. WILKIE, LIMITED is an active company incorporated on 2 July 1973 with the registered office located in Kirriemuir. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). J. & D. WILKIE, LIMITED was registered 52 years ago.(SIC: 13200)

Status

active

Active since 52 years ago

Company No

SC053525

LTD Company

Age

52 Years

Incorporated 2 July 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Marywell Works Marywell Brae Kirriemuir, DD8 4BJ,

Previous Addresses

Gairie Works Kirriemuir DD8 4BL
From: 2 July 1973To: 11 June 2010
Timeline

35 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jul 73
Director Joined
Apr 11
Director Joined
Sept 12
Loan Secured
Dec 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
May 14
Loan Secured
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
May 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Sept 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Jan 24
Loan Secured
Jan 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 25
Director Left
Dec 25
Loan Cleared
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

PEART, Ian

Active
Marywell Brae, KirriemuirDD8 4BJ
Born August 1965
Director
Appointed 09 Sept 2024

REID, John William

Active
Marywell Brae, KirriemuirDD8 4BJ
Born May 1966
Director
Appointed 12 Sept 2022

ROBERTSON, Paula

Active
Marywell Brae, KirriemuirDD8 4BJ
Born March 1990
Director
Appointed 04 Oct 2021

ROWAN, Hamish David

Active
Marywell Brae, KirriemuirDD8 4BJ
Born June 1984
Director
Appointed 01 Mar 2011

SIMPSON, Wallace Brett

Active
Marywell Brae, KirriemuirDD8 4BJ
Born June 1964
Director
Appointed 01 Jan 2024

DEMPSEY, James Duff

Resigned
104 Jeanfield Road, PerthPH1 1LN
Secretary
Appointed N/A
Resigned 22 Apr 2005

DOWNS, Alan John

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Secretary
Appointed 22 Apr 2005
Resigned 30 Jun 2016

MCGILL, Roger Andrew Stuart

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Secretary
Appointed 01 Jul 2016
Resigned 31 Aug 2023

DALL, Andrew

Resigned
Strathairlie, KirriemuirDD8 4HY
Born March 1930
Director
Appointed N/A
Resigned 08 Jan 1993

DOWNS, Alan John

Resigned
Blairgowrie House, BlairgowriePH10 6JP
Born July 1952
Director
Appointed 01 Jul 2001
Resigned 12 Oct 2015

DUGGAN-HILL, Simon

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born June 1965
Director
Appointed 23 Sept 2024
Resigned 30 Sept 2025

FRASER, Kenneth William

Resigned
Watchockar Mill Cottage, CuparKY15 5LE
Born April 1941
Director
Appointed N/A
Resigned 01 Jul 2001

GILLAN, James Millar

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born April 1958
Director
Appointed 04 Oct 2021
Resigned 18 Mar 2022

GRANIER, Jean-Christophe Marcel Roy

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born March 1983
Director
Appointed 10 Sept 2012
Resigned 04 Aug 2023

JEFFREY, Robert F

Resigned
Castle House, KirriemuirDD8 5QJ
Director
Appointed N/A
Resigned 23 Aug 1990

JOHNSTON, Bruce William Mclaren

Resigned
1 Douglas Road, BlairgowriePH10 6TR
Born February 1939
Director
Appointed N/A
Resigned 12 Dec 1989

LIDDELL, Stewart Alasdair

Resigned
Easter Bendochy, By BlairgowriePH13 9HU
Born July 1967
Director
Appointed 03 Dec 2007
Resigned 28 Feb 2014

LOW, Robert William

Resigned
Dunlarach Gray Den, LiffDD2 5LT
Born February 1957
Director
Appointed 01 Oct 1990
Resigned 26 Dec 1997

LOW, Robert William

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born February 1957
Director
Appointed 01 Oct 1990
Resigned 31 Mar 2017

MARTIN, Nicholas

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born January 1983
Director
Appointed 01 Jun 2024
Resigned 19 Dec 2025

MCGILL, Roger Andrew Stuart

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born June 1980
Director
Appointed 12 Oct 2015
Resigned 31 Aug 2023

ROWAN, Robert Michael

Resigned
Alyth, PerthshirePH11 8JS
Born August 1951
Director
Appointed N/A
Resigned 20 Jun 2014

RYAN, James

Resigned
21 The Fairway, MonifiethDD5 4TL
Born May 1951
Director
Appointed 01 Jan 2003
Resigned 01 Aug 2008

SCRYMGEOUR, David, Managing Director

Resigned
Linwinning, KirriemuirDD8 4PX
Born May 1946
Director
Appointed 01 Jan 2003
Resigned 07 Jan 2008

SMITH, David Douglas

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born March 1970
Director
Appointed 18 Jul 2014
Resigned 24 Aug 2018

STEEL, Robert Blyth

Resigned
26 Craig Road, TayportDD6 9LF
Born March 1950
Director
Appointed 01 Jul 2001
Resigned 14 May 2014

TOLLAND, Lindsay Cameron

Resigned
Dalbreck, Coupar AngusPH13 9AT
Born August 1942
Director
Appointed N/A
Resigned 12 Dec 1989

WOOD, David Emrys

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born September 1962
Director
Appointed 16 May 2016
Resigned 13 Jan 2017

Persons with significant control

1

J&D Wilkie (Holding Company) Limited

Active
Marywell Brae, KirriemuirDD8 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Mortgage Alter Floating Charge
14 March 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 March 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
24 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
123Notice of Increase in Nominal Capital
Resolution
20 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
123Notice of Increase in Nominal Capital
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
2 February 1999
363b363b
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
21 January 1998
363b363b
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
4 May 1993
225(2)225(2)
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
5 March 1992
410(Scot)410(Scot)
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
31 January 1991
363363
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
12 October 1990
288288
Legacy
4 October 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
20 March 1989
363363
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Legacy
1 June 1987
288288
Legacy
15 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
2 July 1973
MISCMISC
Incorporation Company
2 July 1973
NEWINCIncorporation