Background WavePink WaveYellow Wave

L AND W WILSON LIMITED (SC305825)

L AND W WILSON LIMITED (SC305825) is an active UK company. incorporated on 24 July 2006. with registered office in Blairgowrie. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. L AND W WILSON LIMITED has been registered for 19 years. Current directors include GORDON, Allan Stewart.

Company Number
SC305825
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
21-24 Wellmeadow, Blairgowrie, PH10 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GORDON, Allan Stewart
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L AND W WILSON LIMITED

L AND W WILSON LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Blairgowrie. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. L AND W WILSON LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

SC305825

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

21-24 Wellmeadow Blairgowrie, PH10 6AT,

Previous Addresses

168 Bath Street Glasgow G2 4TP United Kingdom
From: 7 November 2019To: 2 December 2021
Waterloo Chambers, 19 Waterloo Street, Glasgow 19 Waterloo Street Glasgow G2 6AY Scotland
From: 4 March 2016To: 7 November 2019
46 Milgarholm Avenue Irvine Ayrshire KA12 0AJ
From: 24 July 2006To: 4 March 2016
Timeline

16 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
New Owner
Aug 17
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GORDON, Allan Stewart

Active
Wellmeadow, BlairgowriePH10 6AT
Born May 1966
Director
Appointed 01 Dec 2021

ILLINGWORTH, David Marshall, Doctor

Resigned
19, GlasgowG2 6AY
Secretary
Appointed 01 Dec 2015
Resigned 01 Dec 2021

WILSON, Wallace

Resigned
21 Annick Road, IrvineKA12 0ES
Secretary
Appointed 24 Jul 2006
Resigned 01 Dec 2015

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 24 Jul 2006
Resigned 24 Jul 2006

ILLINGWORTH, David Marshall, Dr

Resigned
19, GlasgowG2 6AY
Born January 1967
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2021

WEBSTER, Calum Rattray

Resigned
Warrix Gardens, TroonKA10 6HB
Born October 1963
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2021

WILSON, Lesley

Resigned
21 Annick Road, IrvineKA12 0ES
Born November 1954
Director
Appointed 24 Jul 2006
Resigned 01 Dec 2015

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 24 Jul 2006
Resigned 24 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
Wellmeadow, BlairgowriePH10 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2021

Dr David Marshall Illingworth

Ceased
Wellmeadow, BlairgowriePH10 6AT
Born January 1967

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
12 April 2018
AAMDAAMD
Accounts Amended With Accounts Type Dormant
12 April 2018
AAMDAAMD
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
1 December 2009
MG01sMG01s
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
2 June 2007
410(Scot)410(Scot)
Legacy
19 April 2007
410(Scot)410(Scot)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Incorporation Company
24 July 2006
NEWINCIncorporation