- Company Overview for WILSON IMPORTS LIMITED (SC153737)
- Filing history for WILSON IMPORTS LIMITED (SC153737)
- People for WILSON IMPORTS LIMITED (SC153737)
- Charges for WILSON IMPORTS LIMITED (SC153737)
- Insolvency for WILSON IMPORTS LIMITED (SC153737)
- More for WILSON IMPORTS LIMITED (SC153737)
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
|
|
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
|
|
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
|