- Company Overview for WILKIE PROPERTY LTD (SC350795)
- Filing history for WILKIE PROPERTY LTD (SC350795)
- People for WILKIE PROPERTY LTD (SC350795)
- Charges for WILKIE PROPERTY LTD (SC350795)
- Insolvency for WILKIE PROPERTY LTD (SC350795)
- More for WILKIE PROPERTY LTD (SC350795)
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) |
---|---|---|---|
01 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD01 | Registered office address changed from Marin & Aitken Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 November 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Alistair John Wilkie on 4 November 2009 | |
22 Jun 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/01/2010 | |
22 Jun 2009 | 88(2) | Ad 01/12/08\gbp si 99@1=99\gbp ic 2/101\ | |
14 Feb 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from mirren court 3 123 renfrew road paisley PA3 4EA united kingdom | |
04 Nov 2008 | NEWINC | Incorporation |