- Company Overview for WILSON HERITABLE ASSETS LTD. (SC226993)
- Filing history for WILSON HERITABLE ASSETS LTD. (SC226993)
- People for WILSON HERITABLE ASSETS LTD. (SC226993)
- Charges for WILSON HERITABLE ASSETS LTD. (SC226993)
- Insolvency for WILSON HERITABLE ASSETS LTD. (SC226993)
- More for WILSON HERITABLE ASSETS LTD. (SC226993)
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
|
|
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
|
|
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 |