Advanced company searchLink opens in new window

N S WILSON LIMITED

Company number SC380151

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)
30 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
30 Jun 2017 PSC01 Notification of Nicholas Stuart Wilson as a person with significant control on 28 June 2016
13 May 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jun 2016 AP01 Appointment of Mrs Fiona Carole Ann Davie as a director on 28 June 2016
28 Jun 2016 AP01 Appointment of Miss Heather Lynn Joy Wilson as a director on 28 June 2016
27 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
27 Jun 2016 CH01 Director's details changed for Mr Andrew Charles Stuart Wilson on 31 December 2015
27 Jun 2016 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 6 June 2016
27 Jun 2016 AP04 Appointment of Mackie & Dewar as a secretary on 6 June 2016
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2016 AD01 Registered office address changed from , 12-16 Albyn Place, Aberdeen, AB10 1PS to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 10 June 2016
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
14 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100,000
14 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Business transfer agreement 30/06/2010
07 Jul 2010 AP01 Appointment of Mr Andrew Charles Stuart Wilson as a director
07 Jul 2010 AP01 Appointment of Mrs Heather Silver Wilson as a director
02 Jul 2010 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011