Company NameWilson & Simon Merchants Limited
Company StatusDissolved
Company NumberSC064222
CategoryPrivate Limited Company
Incorporation Date6 March 1978(46 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMorag Clark Hannah
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1987(9 years, 5 months after company formation)
Appointment Duration33 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Seathaugh
Orchil Road
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Douglas Fraser Hannah
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1996(18 years, 6 months after company formation)
Appointment Duration24 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale View Cottage Aughertree
Ireby
Carlisle
Cumbria
CA5 1EP
Secretary NameMr Douglas Fraser Hannah
NationalityBritish
StatusClosed
Appointed13 January 2004(25 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale View Cottage Aughertree
Ireby
Carlisle
Cumbria
CA5 1EP
Director NameDouglas Wilson Hannah
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(9 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 21 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Seathaugh
Orchil Road
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMorag Clark Hannah
NationalityBritish
StatusResigned
Appointed31 December 1987(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 1990)
RoleMarketing Director
Correspondence Address13 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Secretary NameMorag Clark Hannah
NationalityBritish
StatusResigned
Appointed31 December 1987(9 years, 10 months after company formation)
Appointment Duration16 years (resigned 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Seathaugh
Orchil Road
Auchterarder
Perthshire
PH4 1RG
Scotland

Location

Registered AddressC/O Nelson Gilmour Smith & Co
Mercantile Chambers
53 Bothwell Street Glasgow
Strathclyde
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£169,495
Cash£9,042
Current Liabilities£8,973

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 October 1986Delivered on: 21 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by dodd taylor & gunn LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
9 October 1986Delivered on: 21 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 September 1986Delivered on: 1 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 langside drive glasgow.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
12 May 2020Application to strike the company off the register (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 October 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(5 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000
(5 pages)
22 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Termination of appointment of Douglas Hannah as a director (1 page)
9 October 2013Termination of appointment of Douglas Hannah as a director (1 page)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(5 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 11/09/08; full list of members (4 pages)
24 October 2008Return made up to 11/09/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 11/09/07; no change of members (7 pages)
22 October 2007Return made up to 11/09/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Return made up to 11/09/06; full list of members (7 pages)
19 September 2006Return made up to 11/09/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Return made up to 11/09/05; full list of members (7 pages)
22 September 2005Return made up to 11/09/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 11/09/04; full list of members (7 pages)
4 January 2005Return made up to 11/09/04; full list of members (7 pages)
3 November 2004Registered office changed on 03/11/04 from: 83 langside dr glasgow G43 2SX (1 page)
3 November 2004Registered office changed on 03/11/04 from: 83 langside dr glasgow G43 2SX (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 November 2003Return made up to 11/09/03; full list of members (7 pages)
20 November 2003Return made up to 11/09/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
15 October 2001Return made up to 11/09/01; full list of members (7 pages)
15 October 2001Return made up to 11/09/01; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
21 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
21 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
21 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
22 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
22 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
22 November 1999Accounts for a small company made up to 5 April 1999 (5 pages)
10 November 1999Return made up to 11/09/99; full list of members (6 pages)
10 November 1999Return made up to 11/09/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
6 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
6 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
1 October 1998Return made up to 11/09/98; full list of members (6 pages)
1 October 1998Return made up to 11/09/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
16 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
16 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
7 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
17 September 1996Return made up to 11/09/96; full list of members (6 pages)
17 September 1996Return made up to 11/09/96; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 5 April 1996 (8 pages)
12 August 1996Accounts for a small company made up to 5 April 1996 (8 pages)
12 August 1996Accounts for a small company made up to 5 April 1996 (8 pages)
29 September 1995Accounts for a small company made up to 5 April 1995 (8 pages)
29 September 1995Accounts for a small company made up to 5 April 1995 (8 pages)
29 September 1995Accounts for a small company made up to 5 April 1995 (8 pages)
25 July 1986Alter mem and arts (27 pages)
6 March 1978Certificate of incorporation (1 page)
6 March 1978Certificate of incorporation (1 page)