- Company Overview for WILSONTOWN DEVELOPMENTS LTD. (SC280940)
- Filing history for WILSONTOWN DEVELOPMENTS LTD. (SC280940)
- People for WILSONTOWN DEVELOPMENTS LTD. (SC280940)
- Charges for WILSONTOWN DEVELOPMENTS LTD. (SC280940)
- Insolvency for WILSONTOWN DEVELOPMENTS LTD. (SC280940)
- More for WILSONTOWN DEVELOPMENTS LTD. (SC280940)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
24 Sep 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
17 May 2012 | AD01 | Registered office address changed from 1 Telford Cottages Penicuik EH26 8LR EH26 9JF United Kingdom on 17 May 2012 | |
17 May 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Aug 2011 | AR01 |
Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-08-10
|
|
10 Aug 2011 | AD01 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD on 10 August 2011 | |
25 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Robert Mason on 25 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Sep 2009 | 288a | Director and secretary appointed robert mason | |
12 Jun 2009 | 288b | Appointment Terminated Secretary helen miller | |
12 Jun 2009 | 288b | Appointment Terminated Director martin miller | |
27 Apr 2009 | 363a | Return made up to 02/03/09; full list of members | |
01 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
28 Mar 2008 | 288c | Director's Change of Particulars / martin miller / 28/03/2008 / HouseName/Number was: , now: 5; Street was: 53 eskfield grove, now: margaret rose walk; Post Town was: eskbank, now: edinburgh; Region was: midlothian, now: ; Post Code was: EH22 3FA, now: EH10 7EY | |
28 Mar 2008 | 288c | Secretary's Change of Particulars / helen miller / 28/03/2008 / HouseName/Number was: , now: 5; Street was: 53 eskfield grove, now: margaret rose walk; Post Town was: eskbank, now: edinburgh; Region was: midlothian, now: ; Post Code was: EH22 3FA, now: EH10 7EY | |
23 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Mar 2007 | 363a | Return made up to 02/03/07; full list of members | |
13 Mar 2007 | 190 | Location of debenture register |