Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILLIAMS AND CO 2013 LTD
Company Information for

WILLIAMS AND CO 2013 LTD

NERSTON MAINS INDUSTRIAL ESTATE, GLASGOW, G74,
Company Registration Number
SC333117
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Williams And Co 2013 Ltd
WILLIAMS AND CO 2013 LTD was founded on 2007-10-30 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 2013 LTD
 
Legal Registered Office
NERSTON MAINS INDUSTRIAL ESTATE
GLASGOW
 
Previous Names
CGL SYSTEMS (HOLDINGS) LIMITED29/01/2013
MACNEWCO TWO HUNDRED AND THIRTY SIX LIMITED13/02/2008
Filing Information
Company Number SC333117
Date formed 2007-10-30
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: 2017-10-30 08:39:45
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 2013 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 2008-02-05 2015-07-01
STUART CAMPBELL
Company Secretary 2008-03-19 2012-12-18
STUART CAMPBELL
Director 2008-02-05 2012-12-18
BRIAN MCINTYRE
Director 2008-02-05 2012-12-18
JOHN CAMPBELL
Director 2008-02-05 2010-02-26
MACDONALDS
Nominated Secretary 2007-10-30 2008-03-19
JOYCE HELEN WHITE
Nominated Director 2007-10-30 2008-02-04

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 2012 LTD Director 2015-07-01 CURRENT 1946-09-13 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 SC3331170002
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-13DS01APPLICATION FOR STRIKING-OFF
2017-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100001
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100001
2015-11-26AR0130/10/15 FULL LIST
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100001
2015-07-10SH0119/06/15 STATEMENT OF CAPITAL GBP 100001
2015-07-10MEM/ARTSARTICLES OF ASSOCIATION
2015-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-10RES01ALTER ARTICLES 19/06/2015
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3331170002
2015-07-06AP01DIRECTOR APPOINTED MR RODERICK IAN ARTHUR ANGUS
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ
2015-06-19AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-01AR0130/10/14 FULL LIST
2014-11-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-22AR0130/10/13 FULL LIST
2013-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-29CERTNMCOMPANY NAME CHANGED CGL SYSTEMS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/01/13
2013-01-29RES15CHANGE OF NAME 18/12/2012
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 2 YOUNG PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE G75 0TD
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY STUART CAMPBELL
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCINTYRE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART CAMPBELL
2012-11-02AR0130/10/12 FULL LIST
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-23AR0130/10/11 FULL LIST
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-31RES01ALTER ARTICLES 15/12/2010
2010-12-31MEM/ARTSARTICLES OF ASSOCIATION
2010-11-23AR0130/10/10 FULL LIST
2010-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2010-02-17RES01ADOPT ARTICLES 11/02/2010
2009-11-10AR0130/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN WILLIAMS / 30/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCINTYRE / 30/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CAMPBELL / 30/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 30/10/2009
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-26225PREVEXT FROM 31/10/2008 TO 31/03/2009
2008-12-15363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2008-04-05SASHARE AGREEMENT OTC
2008-04-05RES04NC INC ALREADY ADJUSTED 31/03/2008
2008-04-05123GBP NC 1000/120000 31/03/08
2008-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-05MEM/ARTSARTICLES OF ASSOCIATION
2008-04-05RES01ALTER ARTICLES 31/03/2008
2008-04-0588(2)AD 31/03/08 GBP SI 24999@1=24999 GBP IC 75001/100000
2008-04-0588(2)AD 31/03/08 GBP SI 75000@1=75000 GBP IC 1/75001
2008-04-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-27288aSECRETARY APPOINTED STUART CAMPBELL
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY MACDONALDS
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR JOYCE WHITE
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / STUART CAMPBELL / 12/03/2008
2008-02-13CERTNMCOMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND THIRTY SIX LIMITED CERTIFICATE ISSUED ON 13/02/08
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2007-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 2013 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 2013 LTD
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
2015-07-01 Satisfied HSBC BANK PLC
FLOATING CHARGE 2008-04-02 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WILLIAMS AND CO 2013 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS AND CO 2013 LTD
Trademarks
We have not found any records of WILLIAMS AND CO 2013 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS AND CO 2013 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 2013 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS AND CO 2013 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 2013 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 2013 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.