Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES WILSON (ORKNEY) LIMITED
Company Information for

JAMES WILSON (ORKNEY) LIMITED

STORE 9, GARSON INDUSTRIAL ESTATE, STROMNESS, KW16 3AF,
Company Registration Number
SC165248
Private Limited Company
Active

Company Overview

About James Wilson (orkney) Ltd
JAMES WILSON (ORKNEY) LIMITED was founded on 1996-04-26 and has its registered office in Stromness. The organisation's status is listed as "Active". James Wilson (orkney) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES WILSON (ORKNEY) LIMITED
 
Legal Registered Office
STORE 9
GARSON INDUSTRIAL ESTATE
STROMNESS
KW16 3AF
Other companies in KW16
 
Filing Information
Company Number SC165248
Company ID Number SC165248
Date formed 1996-04-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB265559524  
Last Datalog update: 2023-09-05 14:01:25
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 JAMES WILSON (ORKNEY) LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM KIRKPATRICK
Company Secretary 2015-01-01
COLIN WILLIAM KIRKPATRICK
Director 2014-04-16
DONALD KIRKPATRICK
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
HELENA GROAT KIRKPATRICK
Director 1996-05-07 2017-05-16
GEORGE IRVINE KIRKPATRICK
Company Secretary 1996-05-07 2015-01-01
GEORGE IRVINE KIRKPATRICK
Director 1996-05-07 2015-01-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-04-26 1996-05-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 1996-04-26 1996-05-07

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
2023-08-07CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Garson Industrial Estate Stromness Orkney KW16 3JU
2023-07-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2931/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-10-01AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-10AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07SH19Statement of capital on 2020-05-07 GBP 100,101
2020-05-07CAP-SSSolvency Statement dated 23/04/20
2020-05-07SH20Statement by Directors
2020-05-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-06SH0123/10/19 STATEMENT OF CAPITAL GBP 200001
2019-11-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM KIRKPATRICK
2019-08-01TM02Termination of appointment of Colin William Kirkpatrick on 2019-08-01
2019-08-01PSC07CESSATION OF COLIN WILLIAM KIRKPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH LEONARD
2019-08-01AP01DIRECTOR APPOINTED MR KEITH LEONARD
2019-05-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2018-11-28SH0101/11/18 STATEMENT OF CAPITAL GBP 100001
2018-11-19RES13Resolutions passed:
  • Matters referred to in section 172(1) of the act to promote the success of the company for the benefit of its members and to allot and issue new shares 01/04/2018
2018-11-19SH08Change of share class name or designation
2018-11-19RES12Resolution of varying share rights or name
2018-06-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-18AA01Current accounting period extended from 31/07/17 TO 31/01/18
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HELENA GROAT KIRKPATRICK
2017-03-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-21AR0117/05/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-26AR0117/05/15 ANNUAL RETURN FULL LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE IRVINE KIRKPATRICK
2015-05-26TM02Termination of appointment of George Irvine Kirkpatrick on 2015-01-01
2015-05-26AP03Appointment of Mr Colin William Kirkpatrick as company secretary on 2015-01-01
2014-12-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-21AR0117/05/14 ANNUAL RETURN FULL LIST
2014-04-25AP01DIRECTOR APPOINTED MR DONALD KIRKPATRICK
2014-04-25AP01DIRECTOR APPOINTED MR COLIN WILLIAM KIRKPATRICK
2014-04-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-17AR0117/05/12 FULL LIST
2011-11-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-17AR0117/05/11 FULL LIST
2010-09-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-18AR0117/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA GROAT KIRKPATRICK / 17/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IRVINE KIRKPATRICK / 17/05/2010
2009-11-17AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-06-30363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-06-05363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-06-22363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-16363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-20363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-05-22363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-05-24363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-06-05363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-05-19363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-29363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-16363sRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-04-01225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98
1997-10-2888(2)RAD 31/10/96--------- £ SI 79998@1
1997-08-05363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-08-0588(2)RAD 30/04/97--------- £ SI 20000@1=20000 £ IC 2/20002
1996-08-06410(Scot)PARTIC OF MORT/CHARGE *****
1996-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-22CERTNMCOMPANY NAME CHANGED FLOSSFLIGHT LIMITED CERTIFICATE ISSUED ON 23/05/96
1996-05-16SRES04NC INC ALREADY ADJUSTED 07/05/96
1996-05-16288NEW DIRECTOR APPOINTED
1996-05-16288DIRECTOR RESIGNED
1996-05-16288NEW SECRETARY APPOINTED
1996-05-16287REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1996-05-16288SECRETARY RESIGNED
1996-05-16123£ NC 1000/100000 07/05/96
1996-05-16288NEW DIRECTOR APPOINTED
1996-05-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/96
1996-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0036677 Active Licenced property: 7 GARSON STROMNESS GB KW16 3JU. Correspondance address: GARSON STROMNESS GB KW16 3JU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JAMES WILSON (ORKNEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 JAMES WILSON (ORKNEY) LIMITED

Intangible Assets
Patents
We have not found any records of JAMES WILSON (ORKNEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES WILSON (ORKNEY) LIMITED
Trademarks
We have not found any records of JAMES WILSON (ORKNEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES WILSON (ORKNEY) LIMITED. 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as JAMES WILSON (ORKNEY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES WILSON (ORKNEY) LIMITED 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 JAMES WILSON (ORKNEY) LIMITED 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 JAMES WILSON (ORKNEY) LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1