Background WavePink WaveYellow Wave

ROBERT WILSON & SON (PAINTING CONTRACTORS) LIMITED (SC140598)

ROBERT WILSON & SON (PAINTING CONTRACTORS) LIMITED (SC140598) is an active UK company. incorporated on 8 October 1992. with registered office in Glasgow. The company operates in the Construction sector, engaged in painting. ROBERT WILSON & SON (PAINTING CONTRACTORS) LIMITED has been registered for 33 years. Current directors include ASHTON, Andrew, MITCHELL, Keith Lewis, WILSON, Jacqueline Caroline and 1 others.

Company Number
SC140598
Status
active
Type
ltd
Incorporated
8 October 1992
Age
33 years
Address
57 Stonelaw Road, Glasgow, G73 3TN
Industry Sector
Construction
Business Activity
Painting
Directors
ASHTON, Andrew, MITCHELL, Keith Lewis, WILSON, Jacqueline Caroline, WILSON, Robert Murray
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT WILSON & SON (PAINTING CONTRACTORS) LIMITED

ROBERT WILSON & SON (PAINTING CONTRACTORS) LIMITED is an active company incorporated on 8 October 1992 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in painting. ROBERT WILSON & SON (PAINTING CONTRACTORS) LIMITED was registered 33 years ago.(SIC: 43341)

Status

active

Active since 33 years ago

Company No

SC140598

LTD Company

Age

33 Years

Incorporated 8 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

57 Stonelaw Road Rutherglen Glasgow, G73 3TN,

Timeline

11 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
New Owner
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ASHTON, Andrew

Active
57 Stonelaw Road, GlasgowG73 3TN
Born January 1994
Director
Appointed 11 Mar 2026

MITCHELL, Keith Lewis

Active
57 Stonelaw Road, GlasgowG73 3TN
Born August 1962
Director
Appointed 07 Oct 2024

WILSON, Jacqueline Caroline

Active
57 Stonelaw Road, GlasgowG73 3TN
Born September 1974
Director
Appointed 07 Oct 2024

WILSON, Robert Murray

Active
54 Limeside Avenue, GlasgowG73 3PW
Born March 1946
Director
Appointed 08 Oct 1992

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 08 Oct 1992
Resigned 08 Oct 1992

WILSON, Flora Moodie

Resigned
54 Limeside Avenue, GlasgowG73 3PW
Secretary
Appointed 08 Oct 1992
Resigned 07 Oct 2024

ELLIOTT, Richard James Alfred

Resigned
57 Stonelaw Road, GlasgowG73 3TN
Born June 1979
Director
Appointed 07 Oct 2024
Resigned 11 Mar 2026

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 08 Oct 1992
Resigned 08 Oct 1992

WILSON, Alan Hamilton

Resigned
Mearns Road, GlasgowG76 7UU
Born May 1973
Director
Appointed 06 Apr 2004
Resigned 09 Jun 2024

WILSON, Flora Moodie

Resigned
54 Limeside Avenue, GlasgowG73 3PW
Born May 1947
Director
Appointed 04 Oct 1996
Resigned 07 Oct 2024

WILSON, Flora Moodie

Resigned
54 Limeside Avenue, GlasgowG73 3PW
Born May 1947
Director
Appointed 08 Oct 1992
Resigned 31 Mar 1994

WILSON, Robert

Resigned
106 Landemer Drive, GlasgowG73 2TB
Born October 1916
Director
Appointed 08 Oct 1992
Resigned 31 Mar 1994

Persons with significant control

3

2 Active
1 Ceased
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2024

Ms Jacqueline Caroline Wilson

Active
57 Stonelaw Road, GlasgowG73 3TN
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2024

Mr Alan Hamilton Wilson

Ceased
57 Stonelaw Road, GlasgowG73 3TN
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2024
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 November 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Memorandum Articles
15 October 2024
MAMA
Resolution
15 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
88(2)R88(2)R
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
16 October 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
287Change of Registered Office
Legacy
4 May 1993
410(Scot)410(Scot)
Legacy
15 April 1993
410(Scot)410(Scot)
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
287Change of Registered Office
Legacy
23 March 1993
224224
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Incorporation Company
8 October 1992
NEWINCIncorporation