Advanced company searchLink opens in new window

GILBERT WILSON (HAWICK) LIMITED

Company number SC395249

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 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 CH01 Director's details changed for Colin Gilchrist on 19 March 2014
20 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 TM01 Termination of appointment of James Wilson as a director
27 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100.00
25 May 2011 MG01s Particulars of a mortgage or charge / charge no: 1
21 Mar 2011 AP01 Appointment of James Wilson as a director
21 Mar 2011 AP01 Appointment of Colin Gilchrist as a director
14 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
14 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
10 Mar 2011 NEWINC Incorporation