WILSON DESIGN SOURCE SUPPLY LIMITED
Company number SC625414
- Company Overview for WILSON DESIGN SOURCE SUPPLY LIMITED (SC625414)
- Filing history for WILSON DESIGN SOURCE SUPPLY LIMITED (SC625414)
- People for WILSON DESIGN SOURCE SUPPLY LIMITED (SC625414)
- Charges for WILSON DESIGN SOURCE SUPPLY LIMITED (SC625414)
- Insolvency for WILSON DESIGN SOURCE SUPPLY LIMITED (SC625414)
- More for WILSON DESIGN SOURCE SUPPLY LIMITED (SC625414)
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) |
---|---|---|---|
28 Feb 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
10 Feb 2023 | AD01 | Registered office address changed from Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 10 February 2023 | |
09 Feb 2023 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
25 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
31 Dec 2020 | MR01 | Registration of charge SC6254140001, created on 18 December 2020 | |
31 Dec 2020 | MR01 | Registration of charge SC6254140002, created on 18 December 2020 | |
03 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Natalie Teale as a director on 16 October 2020 | |
12 May 2020 | PSC04 | Change of details for Mrs Maureen Veronica Wilson as a person with significant control on 30 April 2020 | |
12 May 2020 | PSC07 | Cessation of Iain Wilson as a person with significant control on 30 April 2020 | |
12 May 2020 | PSC04 | Change of details for Mrs Maureen Veronica Wilson as a person with significant control on 30 April 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ United Kingdom to Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF on 23 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
25 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-25
|