Pottie Wilson Limited


Founded in 2001, Pottie Wilson, classified under reg no. SC226522 is an active company. Currently registered at 19b Graham Street EH6 5QN, the company has been in the business for twenty three years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023. Since Mon, 18th Nov 2002 Pottie Wilson Limited is no longer carrying the name Lothian Fifty (858).

At present there are 2 directors in the the firm, namely Alan S. and Michael A.. In addition one secretary - Janet A. - is with the company. As of 23 May 2024, there were 3 ex directors - Douglas L., John W. and others listed below. There were no ex secretaries.

Pottie Wilson Limited Address / Contact

Office Address 19b Graham Street
Office Address2 Edinburgh
Town
Post code EH6 5QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC226522
Date of Incorporation Fri, 21st Dec 2001
Industry Quantity surveying activities
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Alan S.

Position: Director

Appointed: 15 January 2003

Janet A.

Position: Secretary

Appointed: 15 January 2003

Michael A.

Position: Director

Appointed: 15 January 2003

Douglas L.

Position: Director

Appointed: 15 January 2003

Resigned: 29 March 2019

John W.

Position: Director

Appointed: 15 November 2002

Resigned: 17 May 2007

Fraser P.

Position: Director

Appointed: 15 November 2002

Resigned: 24 February 2011

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 21 December 2001

Resigned: 15 November 2002

Burness

Position: Nominee Secretary

Appointed: 21 December 2001

Resigned: 15 January 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Michael A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alan S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Douglas L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Douglas L.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lothian Fifty (858) November 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 88940 21031 156122 066127 03541 95349 73667 728
Current Assets192 382119 729147 353248 692176 902108 82393 501131 711
Debtors184 49379 519116 197126 62649 86766 87043 76563 983
Net Assets Liabilities132 18887 425      
Other Debtors1 0801 0801 0801 0801 3305 3301 3301 330
Property Plant Equipment1 18817      
Other
Accumulated Depreciation Impairment Property Plant Equipment8 3929 5639 5809 5809 5809 5809 580 
Amounts Owed To Group Undertakings9 697       
Amounts Recoverable On Contracts55 14454 48070 61048 35526 24731 42630 00939 793
Average Number Employees During Period55554444
Creditors61 14432 32128 89163 04246 34516 68526 46628 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 17117     
Net Current Assets Liabilities131 23887 408118 462185 650130 55792 13867 035103 211
Other Creditors1 3501 3501 3501 6002 1852 1852 1852 185
Other Taxation Social Security Payable47 39828 47022 19847 29641 55911 39719 59523 086
Property Plant Equipment Gross Cost9 5809 5809 5809 5809 5809 5809 580 
Provisions For Liabilities Balance Sheet Subtotal238       
Total Assets Less Current Liabilities132 42687 425118 462185 650130 55792 13867 035103 211
Trade Creditors Trade Payables2 6992 5015 34314 1462 6013 1034 6863 229
Trade Debtors Trade Receivables128 26923 95944 50777 19122 29030 11412 42622 860

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements