Advanced company searchLink opens in new window

WILSON HERITABLE ASSETS LTD.

Company number SC226993

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)
30 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
30 May 2012 4.17(Scot) Notice of final meeting of creditors
15 Jul 2010 AD01 Registered office address changed from C/O Unit 1 95 Westburn Drive Cambuslang Glasgow G72 7NA Scotland on 15 July 2010
14 Jul 2010 CO4.2(Scot) Court order notice of winding up
14 Jul 2010 4.2(Scot) Notice of winding up order
14 Jun 2010 4.9(Scot) Appointment of a provisional liquidator
02 Jun 2010 TM01 Termination of appointment of Pauleen Wilson as a director
06 Apr 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
06 Apr 2010 CH01 Director's details changed for Mr Robert James Wilson on 15 January 2010
06 Apr 2010 AD01 Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Strathclyde ML6 6GX on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mrs Pauleen Wilson on 15 January 2010
09 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
11 Jun 2009 287 Registered office changed on 11/06/2009 from unit 1 95 westburn drive cambuslang glasgow G72 7NA
13 May 2009 287 Registered office changed on 13/05/2009 from c/o tenon LIMITED 2 blythswood square glasgow G2 4AD
27 Feb 2009 363a Return made up to 15/01/09; full list of members
30 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
08 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
06 May 2008 88(3) Particulars of contract relating to shares
06 May 2008 88(2) Ad 28/04/08 gbp si 197245@1=197245 gbp ic 2/197247
06 May 2008 123 Nc inc already adjusted 28/04/08
06 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Mar 2008 AA Total exemption small company accounts made up to 31 January 2008
26 Mar 2008 363s Return made up to 15/01/08; full list of members
26 Mar 2008 288b Appointment Terminated Director neil wilson
26 Mar 2008 288a Director appointed mrs pauleen wilson