Advanced company searchLink opens in new window

WILSON WASTE SERVICES LTD.

Company number SC296838

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)
05 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2017 4.17(Scot) Notice of final meeting of creditors
29 Sep 2014 AD01 Registered office address changed from Unit 1 954 Westburn Drive Cambuslang Glasgow G72 7NA to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 29 September 2014
29 Sep 2014 CO4.2(Scot) Court order notice of winding up
29 Sep 2014 4.2(Scot) Notice of winding up order
26 Feb 2014 OC-DV Order of court - dissolution void
18 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 O/C PROV RECALL Order of court recall of provisional liquidator
16 Jun 2009 4.9(Scot) Appointment of a provisional liquidator
14 May 2009 288b Appointment terminated director pauleen wilson
24 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
05 Dec 2008 287 Registered office changed on 05/12/2008 from c/o napier gray 54 gordon street glasgow G1 3PU
03 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
30 Apr 2008 363a Return made up to 08/02/08; full list of members
28 Apr 2008 287 Registered office changed on 28/04/2008 from suite 245 central chambers 11 bothwell st glasgow G2 6LY
01 Aug 2007 363s Return made up to 08/02/07; full list of members
  • 363(287) ‐ Registered office changed on 01/08/07
12 Jun 2007 410(Scot) Partic of mort/charge *
22 May 2007 288b Secretary resigned
15 May 2007 287 Registered office changed on 15/05/07 from: riaz ahmad & company 96 west regent street glasgow G2 2QD
15 May 2007 225 Accounting reference date shortened from 30/03/07 to 28/02/07
15 May 2007 AA Total exemption full accounts made up to 28 February 2007
25 Aug 2006 CERTNM Company name changed saltaire engineering (scotland) LTD.\certificate issued on 25/08/06