Advanced company searchLink opens in new window

WILSON IMPORTS LIMITED

Company number SC153737

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)
18 Oct 2023 AD01 Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 18 October 2023
02 Aug 2023 AD01 Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2 August 2023
05 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-28
20 Nov 2020 AD01 Registered office address changed from , Wilson Business Park, 1 Queen Elizabeth Avenue, Glasgow, G52 4NQ to 79 Renfrew Road Paisley PA3 4DA on 20 November 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-28
15 Oct 2020 MR01 Registration of charge SC1537370003, created on 15 October 2020
18 Aug 2020 TM01 Termination of appointment of Gillian Barr as a director on 17 August 2020
11 May 2020 TM01 Termination of appointment of Brendan Louis Waters as a director on 11 May 2020
16 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
07 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
23 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
01 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 AP01 Appointment of Mr Brendan Louis Waters as a director on 1 August 2018
30 May 2018 AA01 Previous accounting period extended from 30 December 2017 to 31 December 2017
01 Feb 2018 AP01 Appointment of Mrs Natalie Teale as a director on 31 January 2018
05 Jan 2018 AA Full accounts made up to 30 December 2016
20 Nov 2017 AP01 Appointment of Gillian Barr as a director on 2 October 2017
20 Nov 2017 AP01 Appointment of Mr Iain Wilson as a director on 2 October 2017
30 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
21 Dec 2015 AUD Auditor's resignation
09 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2