- Company Overview for WILSON & CO. (SCOTLAND) LIMITED (SC254504)
- Filing history for WILSON & CO. (SCOTLAND) LIMITED (SC254504)
- People for WILSON & CO. (SCOTLAND) LIMITED (SC254504)
- More for WILSON & CO. (SCOTLAND) LIMITED (SC254504)
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) |
---|---|---|---|
28 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2011 | DS01 | Application to strike the company off the register | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Sep 2010 | AR01 |
Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2010-09-13
|
|
13 Sep 2010 | CH01 | Director's details changed for Derek William Wilson on 20 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Aug 2008 | 363a | Return made up to 20/08/08; full list of members | |
27 Aug 2008 | 353 | Location of register of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 Sep 2007 | 363a | Return made up to 20/08/07; full list of members | |
03 Jul 2007 | 287 | Registered office changed on 03/07/07 from: 10 albyn place edinburgh midlothian EH2 4NG | |
29 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
14 Sep 2006 | 363a | Return made up to 20/08/06; full list of members | |
28 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
15 Sep 2005 | 363a | Return made up to 20/08/05; full list of members | |
16 Jun 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
23 Sep 2004 | 363s | Return made up to 20/08/04; full list of members | |
05 Jan 2004 | 287 | Registered office changed on 05/01/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH | |
29 Dec 2003 | CERTNM | Company name changed albyn recovery LIMITED\certificate issued on 29/12/03 | |
22 Aug 2003 | 288b | Director resigned | |
20 Aug 2003 | NEWINC | Incorporation |