Wilson Watson Mcvinnie Limited GLASGOW


Wilson Watson Mcvinnie Limited was formally closed on 2023-10-20. Wilson Watson Mcvinnie was a private limited company that was located at C/O 10Th Floor, 133 Finnieston Street, Glasgow, G3 8HB, SCOTLAND. Its net worth was valued to be roughly 732800 pounds, while the fixed assets that belonged to the company totalled up to 630476 pounds. This company (formed on 1954-06-21) was run by 6 directors and 1 secretary.
Director Victoria A. who was appointed on 01 June 2018.
Director Stuart G. who was appointed on 01 June 2018.
Director Lindsey F. who was appointed on 01 January 2012.
Moving on to the secretaries, we can name: Elaine G. appointed on 01 January 2005.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was filed on 2021-05-31 and last time the annual accounts were filed was on 30 April 2021. 2016-05-31 is the date of the latest annual return.

Wilson Watson Mcvinnie Limited Address / Contact

Office Address C/o 10th Floor
Office Address2 133 Finnieston Street
Town Glasgow
Post code G3 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC030135
Date of Incorporation Mon, 21st Jun 1954
Date of Dissolution Fri, 20th Oct 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 69 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Tue, 14th Jun 2022
Last confirmation statement dated Mon, 31st May 2021

Company staff

Victoria A.

Position: Director

Appointed: 01 June 2018

Stuart G.

Position: Director

Appointed: 01 June 2018

Lindsey F.

Position: Director

Appointed: 01 January 2012

Elaine G.

Position: Director

Appointed: 21 August 2009

William F.

Position: Director

Appointed: 01 May 2006

Elaine G.

Position: Secretary

Appointed: 01 January 2005

William G.

Position: Director

Appointed: 02 July 1990

Henry C.

Position: Director

Appointed: 02 July 1990

Resigned: 23 December 1993

William F.

Position: Director

Appointed: 02 July 1990

Resigned: 31 December 2004

John G.

Position: Director

Appointed: 02 July 1990

Resigned: 26 June 2009

People with significant control

Susan G.

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

Elaine G.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-04-30
Net Worth732 800724 683     
Balance Sheet
Cash Bank On Hand 80 698102 565128 964169 58334 611771 916
Current Assets123 467126 775133 916157 693180 97436 255778 101
Debtors22 81346 07731 35128 72911 3911 6446 185
Net Assets Liabilities  778 541808 628672 426799 919750 199
Other Debtors    5 6522 9826 185
Property Plant Equipment 3 1992 3691 540711  
Cash Bank In Hand100 65480 698     
Tangible Fixed Assets630 476633 199     
Reserves/Capital
Called Up Share Capital56 00056 000     
Profit Loss Account Reserve254 812246 695     
Shareholder Funds732 800724 683     
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 0106 8397 6688 4979 208 
Administrative Expenses 77 960     
Average Number Employees During Period     44
Bank Borrowings Overdrafts 700     
Corporation Tax Payable      20 221
Corporation Tax Recoverable    5 739  
Creditors  19 53020 776179 43046 50627 902
Disposals Investment Property Fair Value Model      840 000
Fixed Assets  702 369701 540700 711840 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     140 000 
Increase From Depreciation Charge For Year Property Plant Equipment  829829829711 
Investment Property 630 000700 000700 000700 000840 000 
Investment Property Fair Value Model    700 000840 000 
Net Current Assets Liabilities102 32491 484114 386136 9171 544-10 251750 199
Number Shares Issued Fully Paid   56 00056 000  
Other Creditors    176 17041 7593 882
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 3 925     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 208
Other Disposals Property Plant Equipment      9 208
Other Taxation Social Security Payable    3 2604 747 
Par Value Share 1 11  
Property Plant Equipment Gross Cost 9 2089 2089 2089 2089 208 
Provisions For Liabilities Balance Sheet Subtotal  38 21429 82929 82929 830 
Taxation Including Deferred Taxation Balance Sheet Subtotal 26 687     
Total Assets Less Current Liabilities732 800724 683816 755838 457702 255829 749750 199
Trade Creditors Trade Payables 30 666    3 799
Trade Debtors Trade Receivables     -1 338 
Turnover Revenue 64 783     
Creditors Due Within One Year21 14335 291     
Number Shares Allotted 56 000     
Revaluation Reserve421 988421 988     
Share Capital Allotted Called Up Paid56 00056 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 16th, June 2021
Free Download (9 pages)

Company search

Advertisements