Advanced company searchLink opens in new window

I.J. WILSON PAINTERS AND DECORATORS LIMITED

Company number SC143269

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)
15 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Feb 2012 DS01 Application to strike the company off the register
10 Oct 2011 AD01 Registered office address changed from Sherwood House C/O Campbell Dallas Ca 7 Glasgow Road Paisley PA1 3QS Scotland on 10 October 2011
02 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 32,000
13 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
12 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Robert Paterson Mackenzie on 12 March 2010
07 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
26 Mar 2009 363a Return made up to 13/02/09; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
12 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
29 Feb 2008 363a Return made up to 13/02/08; full list of members
29 Feb 2008 288c Secretary's Change of Particulars / angela mackenzie / 29/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: fife cottage; Street was: fife cottage, now: pluscarden; Area was: pluscarden, now: ; Post Code was: IV30 3UD, now: IV30 8UD; Country was: , now: scotland; Occupation was: , now: chartered librarian
29 Feb 2008 353 Location of register of members
29 Feb 2008 190 Location of debenture register
29 Feb 2008 287 Registered office changed on 29/02/2008 from sherwood house 7 glasgow road paisley PA1 3QS scotland
29 Feb 2008 288c Director's Change of Particulars / robert mackenzie / 29/02/2008 / Title was: , now: mr; HouseName/Number was: , now: fife cottage; Street was: fife cottage, now: pluscarden; Area was: pluscarden, now: ; Post Code was: IV30 3UD, now: IV30 8UD; Country was: , now: scotland
27 Feb 2008 287 Registered office changed on 27/02/2008 from c/o robb ferguson ca 5 oswald street glasgow
26 Mar 2007 363a Return made up to 13/02/07; full list of members
21 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
10 Mar 2006 363a Return made up to 13/02/06; full list of members
02 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
01 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004