Company NameWiston Investment Company Limited
Company StatusDissolved
Company Number00977775
CategoryPrivate Limited Company
Incorporation Date22 April 1970(54 years ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMervyn Donald Couve
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(34 years after company formation)
Appointment Duration7 years (closed 24 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAberdeen Asset Management Plc 7th Floor
40 Princess Street
Edinburgh
EH2 2BY
Scotland
Director NameDavid Paul Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(34 years after company formation)
Appointment Duration7 years (closed 24 May 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc 7th Floor 40 Princes
Edinburgh
EC1A 4JE
Director NameMr Anthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(36 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 24 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc 7th Floor
40 Princess Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Andrew Stephen Robson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(38 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 24 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAberdeen Asset Management Plc 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed16 May 2008(38 years, 1 month after company formation)
Appointment Duration3 years (closed 24 May 2011)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Charles St George Stephenson Clarke
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressMill House
Letcombe Regis
Wantage
Oxfordshire
OX12 9JD
Director NameMichael Scott Hardie
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 June 1997)
RoleConsultant
Correspondence AddressWyndham Barns
Corton Denham
Sherborne
Dorset
DT9 4LS
Director NameMr Alexander John Rennie Izat
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 27 June 2003)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh
Cocklaw
Berwick-Upon-Tweed
TD15 1UZ
Scotland
Director NameJohn Stubbs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 2 months after company formation)
Appointment Duration12 years (resigned 26 July 2003)
RoleInvestment Manager
Correspondence Address44 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameMr Michael Charles William Wilby
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence AddressFlat 5
10 Tudor Road
Kingston Upon Thames
Surrey
KT2 6AS
Director NameJohn Alexander Don Harrison
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(25 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2001)
RoleWoolen Manufacture
Correspondence AddressRosmara
3 Thurlow Gate
Nairn
Morayshire
IV12 4EW
Scotland
Director NameMr James Martin Haldane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(25 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGleneagles
Auchterarder
Perthshire
PH3 1PJ
Scotland
Director NameHon Joanna Rosalind Davidson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressEaster Leckie
Gargunnock
Stirling
FK8 3BN
Scotland
Director NameMr Hamish Noble Buchan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 July 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Old Parsonage
35 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AH
Scotland
Secretary NameGlasgow Investment Managers Ltd (Corporation)
StatusResigned
Appointed03 July 1991(21 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 May 2008)
Correspondence AddressSutherland House
149 St Vincent Street
Glasgow
G2 5DR
Scotland

Location

Registered AddressBow Bells House
1 Bread Street
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Shires Income PLC
99.00%
Ordinary
1 at £1Anthony Beverley Davidson
1.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Application to strike the company off the register (3 pages)
1 February 2011Application to strike the company off the register (3 pages)
15 September 2010Full accounts made up to 31 March 2010 (11 pages)
15 September 2010Full accounts made up to 31 March 2010 (11 pages)
26 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(16 pages)
26 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
(16 pages)
2 August 2010Secretary's details changed for Aberdeen Asset Management Plc on 21 July 2010 (3 pages)
2 August 2010Secretary's details changed for Aberdeen Asset Management Plc on 21 July 2010 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Registered office address changed from Aberdeen Asset Managers Limited Bow Churchyard Cheapside London EC4M 9HH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Aberdeen Asset Managers Limited Bow Churchyard Cheapside London EC4M 9HH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Aberdeen Asset Managers Limited Bow Churchyard Cheapside London EC4M 9HH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH on 2 December 2009 (2 pages)
21 October 2009Director's details changed for David Paul Kidd on 1 October 2009 (3 pages)
21 October 2009Director's details changed for David Paul Kidd on 1 October 2009 (3 pages)
21 October 2009Director's details changed for David Paul Kidd on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Andrew Stephen Robson on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Andrew Stephen Robson on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Andrew Stephen Robson on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Anthony Beverley Davidson on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mervyn Donald Couve on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mervyn Donald Couve on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Anthony Beverley Davidson on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mervyn Donald Couve on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Anthony Beverley Davidson on 1 October 2009 (3 pages)
29 September 2009Full accounts made up to 31 March 2009 (11 pages)
29 September 2009Full accounts made up to 31 March 2009 (11 pages)
17 July 2009Return made up to 30/06/09; change of members (10 pages)
17 July 2009Return made up to 30/06/09; change of members (10 pages)
29 May 2009Appointment Terminated Director james haldane (1 page)
29 May 2009Appointment terminated director james haldane (1 page)
6 August 2008Return made up to 30/06/08; no change of members (10 pages)
6 August 2008Secretary appointed aberdeen asset management PLC (2 pages)
6 August 2008Return made up to 30/06/08; no change of members (10 pages)
6 August 2008Appointment terminated secretary glasgow investment managers LTD (1 page)
6 August 2008Appointment Terminated Secretary glasgow investment managers LTD (1 page)
6 August 2008Secretary appointed aberdeen asset management PLC (2 pages)
16 July 2008Full accounts made up to 31 March 2008 (11 pages)
16 July 2008Full accounts made up to 31 March 2008 (11 pages)
11 July 2008Appointment terminated director joanna davidson (1 page)
11 July 2008Director appointed andrew stephen robson (2 pages)
11 July 2008Appointment Terminated Director joanna davidson (1 page)
11 July 2008Director appointed andrew stephen robson (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 1 london wall london maclay murray spens EC2Y 5AB (1 page)
30 November 2007Registered office changed on 30/11/07 from: 1 london wall london maclay murray spens EC2Y 5AB (1 page)
5 September 2007Full accounts made up to 31 March 2007 (12 pages)
5 September 2007Full accounts made up to 31 March 2007 (12 pages)
30 July 2007Return made up to 30/06/07; full list of members (8 pages)
30 July 2007Return made up to 30/06/07; full list of members
  • 363(287) ‐ Registered office changed on 30/07/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
26 October 2006Full accounts made up to 31 March 2006 (9 pages)
26 October 2006Full accounts made up to 31 March 2006 (9 pages)
26 July 2006Return made up to 30/06/06; full list of members (8 pages)
26 July 2006Return made up to 30/06/06; full list of members (8 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
25 August 2005Full accounts made up to 31 March 2005 (9 pages)
25 August 2005Full accounts made up to 31 March 2005 (9 pages)
6 July 2005Return made up to 30/06/05; full list of members (8 pages)
6 July 2005Return made up to 30/06/05; full list of members (8 pages)
20 October 2004Full accounts made up to 31 March 2004 (9 pages)
20 October 2004Full accounts made up to 31 March 2004 (9 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
30 July 2003Full accounts made up to 31 March 2003 (9 pages)
30 July 2003Full accounts made up to 31 March 2003 (9 pages)
18 July 2003Return made up to 30/06/03; full list of members (8 pages)
18 July 2003Return made up to 30/06/03; full list of members (8 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2002Return made up to 30/06/02; full list of members (8 pages)
15 July 2002Return made up to 30/06/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 March 2002 (8 pages)
3 July 2002Full accounts made up to 31 March 2002 (8 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2001Return made up to 30/06/01; full list of members (7 pages)
13 July 2001Full accounts made up to 31 March 2001 (8 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Full accounts made up to 31 March 2001 (8 pages)
13 July 2001New director appointed (2 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 March 2000 (9 pages)
5 July 2000Full accounts made up to 31 March 2000 (9 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
20 December 1999Particulars of mortgage/charge (4 pages)
20 December 1999Particulars of mortgage/charge (4 pages)
29 July 1999Full accounts made up to 31 March 1999 (10 pages)
29 July 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999Return made up to 30/06/99; no change of members (8 pages)
28 July 1999Return made up to 30/06/99; no change of members (8 pages)
29 July 1998Return made up to 30/06/98; no change of members (8 pages)
29 July 1998Return made up to 30/06/98; no change of members (8 pages)
1 July 1998Full accounts made up to 31 March 1998 (9 pages)
1 July 1998Full accounts made up to 31 March 1998 (9 pages)
26 August 1997Full accounts made up to 31 March 1997 (8 pages)
26 August 1997Full accounts made up to 31 March 1997 (8 pages)
22 July 1997Return made up to 30/06/97; full list of members (14 pages)
22 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/97
(14 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
25 July 1996Return made up to 30/06/96; no change of members (10 pages)
25 July 1996Return made up to 30/06/96; no change of members (10 pages)
22 July 1996Full accounts made up to 31 March 1996 (8 pages)
22 July 1996Full accounts made up to 31 March 1996 (8 pages)
20 February 1996New director appointed (3 pages)
14 February 1996Director resigned (2 pages)
16 November 1995New director appointed (4 pages)
20 July 1995Full accounts made up to 31 March 1995 (8 pages)
20 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Full accounts made up to 31 March 1995 (8 pages)
20 July 1995Return made up to 30/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1970Incorporation (16 pages)
22 April 1970Incorporation (16 pages)