Advanced company searchLink opens in new window

WILSON'S BAR LIMITED

Company number SC098493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 AA Micro company accounts made up to 31 October 2015
16 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
24 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
28 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
13 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 Jun 2014 CH01 Director's details changed for Desmond Roy Le Marquand on 12 March 2014
05 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
05 Jun 2013 CH03 Secretary's details changed for Anna De Cartaret Vibert Lemarquand on 1 January 2013
13 Feb 2013 AD01 Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 13 February 2013
24 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
09 Jul 2012 AP01 Appointment of Anna Decartarst Vibert Downie as a director
05 Jul 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
06 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Aug 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Desmond Roy Le Marquand on 31 January 2010
08 Jul 2010 AA Accounts for a small company made up to 31 October 2009
08 Jun 2009 363a Return made up to 07/05/09; full list of members
08 Jun 2009 288c Director's change of particulars / desmond le marquand / 07/05/2009
05 Dec 2008 AA Accounts for a small company made up to 31 October 2008
30 May 2008 363a Return made up to 07/05/08; full list of members