Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILLIAMS AND CO 2012 LTD
Company Information for

WILLIAMS AND CO 2012 LTD

NERSTON MAINS INDUSTRIAL ESTATE, EAST KILBRIDE, G74,
Company Registration Number
SC024587
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Williams And Co 2012 Ltd
WILLIAMS AND CO 2012 LTD was founded on 1946-09-13 and had its registered office in Nerston Mains Industrial Estate. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
WILLIAMS AND CO 2012 LTD
 
Legal Registered Office
NERSTON MAINS INDUSTRIAL ESTATE
EAST KILBRIDE
 
Previous Names
CGL SYSTEMS LIMITED29/01/2013
CGL COMETEC LIMITED24/07/2003
Filing Information
Company Number SC024587
Date formed 1946-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-10-10
Type of accounts SMALL
Last Datalog update: 2017-10-29 22:21:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAMS AND CO 2012 LTD

Current Directors
Officer Role Date Appointed
RODERICK IAN ARTHUR ANGUS
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BRIAN WILLIAMS
Director 1988-12-28 2015-07-01
STUART CAMPBELL
Company Secretary 2009-01-12 2012-12-18
STUART CAMPBELL
Director 1997-10-01 2012-12-18
CAMERON DOUGLAS MACBRIDE
Director 2007-10-04 2012-12-18
BRIAN MCINTYRE
Director 2001-10-01 2012-12-18
JOHN CAMPBELL
Director 1997-10-01 2010-02-26
DOREEN MARIA WILLIAMS
Company Secretary 1997-10-01 2009-01-12
BRIAN ANDREW MACE
Director 2004-07-12 2006-04-10
DAVID COWIE MILLAR
Director 2000-07-01 2006-01-31
DAVID STEWART WILLIAMS
Director 1988-12-28 1997-10-01
WILLIAM BRIAN WILLIAMS
Company Secretary 1988-12-28 1997-09-30
MARIE WILLIAMS
Director 1988-12-28 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK IAN ARTHUR ANGUS MERSON GROUP TRUSTEES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RODERICK IAN ARTHUR ANGUS ASG 2016 LIMITED Director 2015-07-27 CURRENT 1997-02-10 Dissolved 2017-10-24
RODERICK IAN ARTHUR ANGUS ASG (ESSEX) LIMITED Director 2015-07-27 CURRENT 1960-06-24 Liquidation
RODERICK IAN ARTHUR ANGUS ACE SIGNS GROUP LIMITED Director 2015-07-27 CURRENT 2002-04-29 Active - Proposal to Strike off
RODERICK IAN ARTHUR ANGUS ASGH LIMITED Director 2015-07-27 CURRENT 2010-04-30 Active - Proposal to Strike off
RODERICK IAN ARTHUR ANGUS WILLIAMS AND CO 2013 LTD Director 2015-07-01 CURRENT 2007-10-30 Dissolved 2017-10-10
RODERICK IAN ARTHUR ANGUS CGL SYSTEMS LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
RODERICK IAN ARTHUR ANGUS SHIFTSHACK LIMITED Director 2008-05-13 CURRENT 2008-05-13 Dissolved 2014-06-20
RODERICK IAN ARTHUR ANGUS DIO LIMITED Director 2002-08-27 CURRENT 2001-10-04 Active
RODERICK IAN ARTHUR ANGUS MERSON SIGNS LIMITED Director 2000-07-31 CURRENT 1938-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0245870012
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-13DS01APPLICATION FOR STRIKING-OFF
2017-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 64500
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 64500
2016-01-28AR0106/12/15 FULL LIST
2016-01-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0245870012
2015-07-06AP01DIRECTOR APPOINTED MR RODERICK IAN ARTHUR ANGUS
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-12AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 64500
2014-12-08AR0106/12/14 FULL LIST
2014-11-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-26LATEST SOC26/12/13 STATEMENT OF CAPITAL;GBP 64500
2013-12-26AR0106/12/13 FULL LIST
2013-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-29CERTNMCOMPANY NAME CHANGED CGL SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/01/13
2013-01-29RES15CHANGE OF NAME 18/12/2012
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCINTYRE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MACBRIDE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART CAMPBELL
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY STUART CAMPBELL
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 2 YOUNG PLACE KELVIN INDUSTRIAL PLACE EAST KILBRIDE G75 0TD
2013-01-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-12-07AR0106/12/12 FULL LIST
2012-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2011-12-14AR0106/12/11 FULL LIST
2011-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2010-12-10AR0106/12/10 FULL LIST
2010-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2009-12-09AR0106/12/09 FULL LIST
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / STUART CAMPBELL / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON DOUGLAS MACBRIDE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 01/10/2009
2009-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-26225PREVEXT FROM 30/09/2008 TO 31/03/2009
2009-02-04288aSECRETARY APPOINTED STUART CAMPBELL
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY DOREEN WILLIAMS
2008-12-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-04-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / STUART CAMPBELL / 12/03/2008
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-01-18363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-07-19288aNEW DIRECTOR APPOINTED
2004-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-12-22363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 2 LITHGOW PLACE COLLEGE MILTON NORTH EAST KILBRIDE GLASGOW G74 1PL
2003-07-24CERTNMCOMPANY NAME CHANGED CGL COMETEC LIMITED CERTIFICATE ISSUED ON 24/07/03
2003-06-30410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-04-11123£ NC 65000/100000 27/03/02
2002-04-11RES04NC INC ALREADY ADJUSTED 27/03/02
2002-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-16363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-02410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS AND CO 2012 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS AND CO 2012 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-01 Satisfied HSBC BANK PLC
ASSIGNATION OF RENTS 2013-01-07 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-01-04 Satisfied MERSONS SIGNS LIMITED
STANDARD SECURITY 2003-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1992-07-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1987-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-01-19 Satisfied EAST KILBRIDE DEVELOPMENT CORPORATION
STANDARD SECURITY 1987-01-19 Satisfied EAST KILBRIDE DEVELOPMENT CORPORATION
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAMS AND CO 2012 LTD

Intangible Assets
Patents
We have not found any records of WILLIAMS AND CO 2012 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS AND CO 2012 LTD
Trademarks
We have not found any records of WILLIAMS AND CO 2012 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS AND CO 2012 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as WILLIAMS AND CO 2012 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS AND CO 2012 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS AND CO 2012 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAMS AND CO 2012 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.