Advanced company searchLink opens in new window

WILKIE PROPERTY LTD

Company number SC350795

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-10-20
03 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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