Advanced company searchLink opens in new window

WILSONTOWN DEVELOPMENTS LTD.

Company number SC280940

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-10
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
  • GBP 100
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