Background WavePink WaveYellow Wave

WILKINSON & ASSOCIATES LIMITED (SC247774)

WILKINSON & ASSOCIATES LIMITED (SC247774) is an active UK company. incorporated on 14 April 2003. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. WILKINSON & ASSOCIATES LIMITED has been registered for 22 years. Current directors include BOYTON, Michele, GRACIE, Guy Miller, MCQUARRIE, Ross.

Company Number
SC247774
Status
active
Type
ltd
Incorporated
14 April 2003
Age
22 years
Address
50 Melville Street, Edinburgh, EH3 7HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOYTON, Michele, GRACIE, Guy Miller, MCQUARRIE, Ross
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILKINSON & ASSOCIATES LIMITED

WILKINSON & ASSOCIATES LIMITED is an active company incorporated on 14 April 2003 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. WILKINSON & ASSOCIATES LIMITED was registered 22 years ago.(SIC: 78109, 78200)

Status

active

Active since 22 years ago

Company No

SC247774

LTD Company

Age

22 Years

Incorporated 14 April 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

WILKINSON & CORR LIMITED
From: 14 April 2003To: 2 December 2007
Contact
Address

50 Melville Street Edinburgh, EH3 7HF,

Previous Addresses

5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
From: 14 April 2003To: 21 June 2021
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Aug 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Cleared
Apr 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOYTON, Michele

Active
Melville Street, EdinburghEH3 7HF
Secretary
Appointed 21 Jun 2021

BOYTON, Michele

Active
Melville Street, EdinburghEH3 7HF
Born May 1971
Director
Appointed 05 Mar 2021

GRACIE, Guy Miller

Active
Melville Street, EdinburghEH3 7HF
Born May 1976
Director
Appointed 05 Mar 2021

MCQUARRIE, Ross

Active
Melville Street, EdinburghEH3 7HF
Born October 1981
Director
Appointed 05 Mar 2021

WILKINSON, Ian

Resigned
96 Milton Road West, EdinburghEH15 1RD
Secretary
Appointed 14 Apr 2003
Resigned 31 Aug 2007

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 31 Aug 2007
Resigned 21 Jun 2021

CORR, Barry James

Resigned
31 Johnsburn Road, BalernoEH14 7DU
Born December 1972
Director
Appointed 14 Apr 2003
Resigned 31 Aug 2007

ELLIS, David Mcdonald

Resigned
Wilkinson & Associates Ltd, EdinburghEH3 7HF
Born June 1959
Director
Appointed 01 Aug 2019
Resigned 30 Nov 2024

WILKINSON, Ian

Resigned
96 Milton Road West, EdinburghEH15 1RD
Born March 1967
Director
Appointed 14 Apr 2003
Resigned 30 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Melville Street, EdinburghEH3 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 April 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
5 December 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2009
466(Scot)466(Scot)
Legacy
12 November 2009
MG01sMG01s
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Memorandum Articles
5 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
4 April 2006
410(Scot)410(Scot)
Legacy
23 March 2006
419a(Scot)419a(Scot)
Legacy
11 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
287Change of Registered Office
Legacy
14 May 2003
410(Scot)410(Scot)
Incorporation Company
14 April 2003
NEWINCIncorporation