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

WILSON WATSON LIMITED

130 ST. VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC205753
Private Limited Company
Liquidation

Company Overview

About Wilson Watson Ltd
WILSON WATSON LIMITED was founded on 2000-04-03 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Wilson Watson Limited is a Private Limited Company registered in 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
WILSON WATSON LIMITED
 
Legal Registered Office
130 ST. VINCENT STREET
GLASGOW
G2 5HF
Other companies in TD1
 
Filing Information
Company Number SC205753
Company ID Number SC205753
Date formed 2000-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-28 12:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILSON WATSON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
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.
Companies with same name WILSON WATSON LIMITED
The following companies were found which have the same name as WILSON WATSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILSON WATSON MCVINNIE LIMITED C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Liquidation Company formed on the 1954-06-21
WILSON WATSON CAMPBELL MANAGEMENT TAX SOLUTIONS INC Georgia Unknown
WILSON WATSON INC Georgia Unknown
WILSON WATSON JACKS ASSOCIATES INC Georgia Unknown
WILSON WATSON INCORPORATED California Unknown
WILSON WATSON JACKS ASSOCIATES INC Georgia Unknown
WILSON WATSON INC Georgia Unknown
WILSON WATSON CAMPBELL MANAGEMENT TAX SOLUTIONS INC Georgia Unknown

Company Officers of WILSON WATSON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID BENDER
Company Secretary 2003-08-08
STEPHEN DAVID BENDER
Director 2003-08-08
ANDREW MARK SELLEY
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JOHN BARNES
Director 2003-08-08 2010-03-31
PETER WEIR
Director 2003-08-08 2004-02-27
FREDERICK NEIL TODD
Company Secretary 2001-03-01 2003-08-08
DEREK RONALD ORR COMRIE
Director 2001-03-01 2003-08-08
WILLIAM SCOTT FALCONER
Director 2001-03-05 2003-08-08
PETER JAMES BAILEY SHAKESHAFT
Director 2001-03-01 2003-08-08
ALASTAIR GORDON STUART
Director 2001-03-01 2003-08-08
FREDERICK NEIL TODD
Director 2001-03-01 2003-08-08
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2000-04-03 2001-03-01
MBM BOARD NOMINEES LIMITED
Nominated Director 2000-04-03 2001-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Company Secretary 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Company Secretary 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Company Secretary 2001-02-01 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Company Secretary 2001-02-01 CURRENT 1999-03-17 Active
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Company Secretary 2001-02-01 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Company Secretary 2001-01-26 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Company Secretary 1999-06-07 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
STEPHEN DAVID BENDER HM GROUP LIMITED Director 2017-03-20 CURRENT 1983-04-06 Active
STEPHEN DAVID BENDER CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
STEPHEN DAVID BENDER QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
STEPHEN DAVID BENDER CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
STEPHEN DAVID BENDER CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
STEPHEN DAVID BENDER MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
STEPHEN DAVID BENDER YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
STEPHEN DAVID BENDER BIDCORP DEVELOPMENTS LIMITED Director 2015-07-07 CURRENT 1990-05-15 Active
STEPHEN DAVID BENDER THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
STEPHEN DAVID BENDER ARLA FOODS HATFIELD LIMITED Director 2014-07-01 CURRENT 2009-02-11 Active
STEPHEN DAVID BENDER BIDCORP PROPERTY LIMITED Director 2014-06-17 CURRENT 2005-06-15 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Director 2014-05-07 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN DAVID BENDER CHEF'S TROLLEY LIMITED Director 2012-04-30 CURRENT 1990-10-19 Liquidation
STEPHEN DAVID BENDER BOSTON COFFEE COMPANY LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER SOUTH LINCS FOODSERVICE LIMITED Director 2012-04-30 CURRENT 1981-06-17 Active
STEPHEN DAVID BENDER CHURCHILL'S FINE FOODS LTD Director 2012-04-30 CURRENT 2005-04-14 Liquidation
STEPHEN DAVID BENDER M G S MANAGEMENT SERVICES LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER BIVEC CONFIRMING (U.K.) LIMITED Director 2011-11-23 CURRENT 1962-04-26 Dissolved 2017-01-17
STEPHEN DAVID BENDER BIDFRESH LIMITED Director 2010-12-22 CURRENT 2001-06-01 Active
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Director 2010-09-23 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Director 2010-09-01 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER SNOWDON & BRIDGE LIMITED Director 2010-03-11 CURRENT 1999-08-31 Active
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER 3663 ALBA LIMITED Director 2010-03-11 CURRENT 1999-10-26 Liquidation
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Director 2010-03-11 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Director 2010-03-11 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Director 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER BIDFOOD FOODSERVICE LIMITED Director 2003-02-28 CURRENT 1999-01-13 Active
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Director 2000-06-30 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
ANDREW MARK SELLEY QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ANDREW MARK SELLEY CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ANDREW MARK SELLEY CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ANDREW MARK SELLEY MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ANDREW MARK SELLEY YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ANDREW MARK SELLEY SNOWDON & BRIDGE LIMITED Director 2014-11-05 CURRENT 1999-08-31 Active
ANDREW MARK SELLEY THE DEVON ICE CREAM COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-19 Active
ANDREW MARK SELLEY THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-26 Active
ANDREW MARK SELLEY CHEF'S TROLLEY LIMITED Director 2014-11-05 CURRENT 1990-10-19 Liquidation
ANDREW MARK SELLEY BIDFOOD FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-01-13 Active
ANDREW MARK SELLEY FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-10-29 Active - Proposal to Strike off
ANDREW MARK SELLEY 3663 FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 2006-04-06 Active
ANDREW MARK SELLEY BOSTON COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY PULLMAN FOODS LIMITED Director 2014-11-05 CURRENT 1971-03-18 Liquidation
ANDREW MARK SELLEY BIDFOOD LIMITED Director 2014-11-05 CURRENT 1955-05-18 Active
ANDREW MARK SELLEY GIFFORDS FINE FOODS LIMITED Director 2014-11-05 CURRENT 1999-12-16 Active
ANDREW MARK SELLEY CHURCHILL'S FINE FOODS LTD Director 2014-11-05 CURRENT 2005-04-14 Liquidation
ANDREW MARK SELLEY BIDCORP PROPERTY LIMITED Director 2014-11-05 CURRENT 2005-06-15 Active
ANDREW MARK SELLEY M G S MANAGEMENT SERVICES LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
ANDREW MARK SELLEY BIDCORP DEVELOPMENTS LIMITED Director 2014-10-31 CURRENT 1990-05-15 Active
ANDREW MARK SELLEY 3663 ALBA LIMITED Director 2014-10-31 CURRENT 1999-10-26 Liquidation
ANDREW MARK SELLEY SOUTH LINCS FOODSERVICE LIMITED Director 2014-10-31 CURRENT 1981-06-17 Active
ANDREW MARK SELLEY 3663 TRANSPORT LIMITED Director 2014-07-17 CURRENT 1948-06-30 Active
ANDREW MARK SELLEY OPEN DOORS WITH BROTHER ANDREW Director 2013-06-26 CURRENT 2007-07-30 Active
ANDREW MARK SELLEY BIDFOOD ONE LIMITED Director 2012-06-28 CURRENT 1994-05-20 Liquidation
ANDREW MARK SELLEY BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2011-09-19 CURRENT 2004-02-25 Active
ANDREW MARK SELLEY BFS GROUP LIMITED Director 2000-06-07 CURRENT 1929-05-22 Active
ANDREW MARK SELLEY BIDCORP (UK) LIMITED Director 1999-06-17 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY HM GROUP LIMITED Director 1998-08-27 CURRENT 1983-04-06 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
2022-12-16Final Gazette dissolved via compulsory strike-off
2022-01-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM Bfs Group Ltd T/a Bidfood Roxburgh Street Galashiels TD1 1PB Scotland
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM Bfs Group Ltd T/a Bidfood Roxburgh Street Galashiels TD1 1PB Scotland
2022-01-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-10
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-01SH19Statement of capital on 2021-11-01 GBP 100
2021-11-01SH20Statement by Directors
2021-11-01CAP-SSSolvency Statement dated 29/10/21
2021-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-07CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-07-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM 3663 First for Foodservice Roxburgh Street Galashiels TD1 1PB
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 170000
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-06AR0103/04/16 ANNUAL RETURN FULL LIST
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 170000
2015-04-17AR0103/04/15 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 170000
2014-04-11AR0103/04/14 ANNUAL RETURN FULL LIST
2013-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-15AR0103/04/13 ANNUAL RETURN FULL LIST
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN DAVID BENDER on 2013-04-15
2012-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-04-11AR0103/04/12 ANNUAL RETURN FULL LIST
2012-04-11CH01Director's details changed for Mr Stephen David Bender on 2012-04-11
2011-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-05-03AR0103/04/11 ANNUAL RETURN FULL LIST
2010-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-04-09AR0103/04/10 ANNUAL RETURN FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2010-01-19AA30/06/09 TOTAL EXEMPTION FULL
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009
2009-04-20363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 337 RENFREW ROAD SHEILDHALL GLASGOW G51 4SW
2008-04-30363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-27363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-18363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-16363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-08MISCSECTION 394 AUD RESIGNATION
2004-04-14363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-01-22225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-08-11419a(Scot)DEC MORT/CHARGE *****
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288bDIRECTOR RESIGNED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-04-11363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-01-30RES04NC INC ALREADY ADJUSTED 22/01/03
2003-01-30123£ NC 100000/350000 22/01/03
2003-01-30RES13RE APPT AUDITORS 22/01/03
2003-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-3088(2)RAD 22/01/03--------- £ SI 70000@1=70000 £ IC 100000/170000
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-10-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-09363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-23363aRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-19288bSECRETARY RESIGNED
2001-03-19123£ NC 1000/100000 01/03/01
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19288bDIRECTOR RESIGNED
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19287REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH
2001-03-1988(2)RAD 01/03/01--------- £ SI 99998@1=99998 £ IC 2/100000
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
We could not find any licences issued to WILSON WATSON LIMITED 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 WILSON WATSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-10-03 Satisfied FREDERICK NEIL TODD AND OTHERS
FLOATING CHARGE 2001-12-21 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of WILSON WATSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILSON WATSON LIMITED
Trademarks
We have not found any records of WILSON WATSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILSON WATSON 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 WILSON WATSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILSON WATSON 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 WILSON WATSON 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 WILSON WATSON 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.