Background WavePink WaveYellow Wave

R & A WILSON LIMITED (SC237983)

R & A WILSON LIMITED (SC237983) is an active UK company. incorporated on 10 October 2002. with registered office in Roxburghshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. R & A WILSON LIMITED has been registered for 23 years. Current directors include WILLIAMS, Sally Elisabeth Mhairi, WILSON, Alexander Cameron Macniven, WILSON, Ruth Elisabeth.

Company Number
SC237983
Status
active
Type
ltd
Incorporated
10 October 2002
Age
23 years
Address
Academy House, Shedden Park Road, Roxburghshire, TD5 7AL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
WILLIAMS, Sally Elisabeth Mhairi, WILSON, Alexander Cameron Macniven, WILSON, Ruth Elisabeth
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & A WILSON LIMITED

R & A WILSON LIMITED is an active company incorporated on 10 October 2002 with the registered office located in Roxburghshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. R & A WILSON LIMITED was registered 23 years ago.(SIC: 01500)

Status

active

Active since 23 years ago

Company No

SC237983

LTD Company

Age

23 Years

Incorporated 10 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Academy House, Shedden Park Road Kelso Roxburghshire, TD5 7AL,

Timeline

4 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Jan 16
Loan Secured
Dec 17
Director Joined
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILSON, Alexander Cameron Macniven

Active
Clackmae, EarlstonTD4 6AJ
Secretary
Appointed 10 Oct 2002

WILLIAMS, Sally Elisabeth Mhairi

Active
GalashielsTD1 2PH
Born September 1983
Director
Appointed 23 Jul 2018

WILSON, Alexander Cameron Macniven

Active
Clackmae, EarlstonTD4 6AJ
Born January 1958
Director
Appointed 10 Oct 2002

WILSON, Ruth Elisabeth

Active
Clackmae, EarlstonTD4 6AJ
Born December 1957
Director
Appointed 10 Oct 2002

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 10 Oct 2002
Resigned 10 Oct 2002

Persons with significant control

2

Mr Alexander Cameron Macniven Wilson

Active
EarlstonTD4 6AJ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Ruth Elisabeth Wilson

Active
EarlstonTD4 6AJ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
6 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
410(Scot)410(Scot)
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
288bResignation of Director or Secretary
Incorporation Company
10 October 2002
NEWINCIncorporation