Company NameG. Wilson Contracts Limited
DirectorBrenda McKenzie Wilson
Company StatusLiquidation
Company NumberSC128053
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)

Business Activity

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

Directors

Secretary NameBrenda McKenzie Wilson
NationalityBritish
StatusCurrent
Appointed22 October 1990(same day as company formation)
RoleCompany Director
Correspondence AddressWoodville
Coldingham
Eyemouth
TD14 5NL
Scotland
Director NameBrenda McKenzie Wilson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressWoodville
Coldingham
Eyemouth
TD14 5NL
Scotland
Director NameGeorge Little Dalgleish Wilson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(same day as company formation)
RoleContractor
Correspondence AddressGracehurst Cottage
Coldingham
Berwickshire
TD14 5NQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year1997
Net Worth-£8,302
Cash£2,694
Current Liabilities£69,934

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Next Accounts Due30 September 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Returns

Next Return Due5 November 2016 (overdue)

Filing History

30 March 2004Registered office changed on 30/03/04 from: c/o dickson & co ca 34 high street east linton east lothian EH40 3AB (1 page)
30 March 2004Registered office changed on 30/03/04 from: c/o dickson & co ca 34 high street east linton east lothian EH40 3AB (1 page)
17 August 2001Appointment of a provisional liquidator (1 page)
17 August 2001Appointment of a provisional liquidator (1 page)
7 August 2001Registered office changed on 07/08/01 from: woodville high street coldingham eyemouth TD14 5NL (1 page)
7 August 2001Registered office changed on 07/08/01 from: woodville high street coldingham eyemouth TD14 5NL (1 page)
24 July 2001Appointment of a provisional liquidator (1 page)
24 July 2001Appointment of a provisional liquidator (1 page)
20 July 2001Notice of winding up order (1 page)
20 July 2001Notice of winding up order (1 page)
20 July 2001Court order notice of winding up (1 page)
20 July 2001Court order notice of winding up (1 page)
28 June 2001Appointment of a provisional liquidator (1 page)
28 June 2001Appointment of a provisional liquidator (1 page)
24 May 2001Withdrawal of application for striking off (1 page)
24 May 2001Withdrawal of application for striking off (1 page)
15 May 2001Application for striking-off (1 page)
15 May 2001Application for striking-off (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2000Director resigned (1 page)
2 September 2000Return made up to 22/10/98; no change of members (6 pages)
2 September 2000Return made up to 22/10/98; no change of members (6 pages)
17 August 2000Return made up to 22/10/97; full list of members (6 pages)
17 August 2000Return made up to 22/10/97; full list of members (6 pages)
26 July 2000Return made up to 22/10/96; full list of members (6 pages)
26 July 2000Return made up to 22/10/96; full list of members (6 pages)
26 October 1999Partic of mort/charge * (6 pages)
26 October 1999Partic of mort/charge * (6 pages)
22 June 1998Accounts for a small company made up to 30 November 1997 (3 pages)
22 June 1998Accounts for a small company made up to 30 November 1997 (3 pages)
8 June 1998Accounts for a small company made up to 30 November 1995 (4 pages)
8 June 1998Accounts for a small company made up to 30 November 1995 (4 pages)
8 June 1998Accounts for a small company made up to 30 November 1996 (4 pages)
8 June 1998Accounts for a small company made up to 30 November 1996 (4 pages)
5 September 1996Accounts for a small company made up to 30 November 1994 (5 pages)
5 September 1996Accounts for a small company made up to 30 November 1994 (5 pages)
3 November 1995Return made up to 22/10/95; no change of members (4 pages)
3 November 1995Return made up to 22/10/95; no change of members (4 pages)
3 November 1995Return made up to 22/10/94; no change of members (4 pages)
3 November 1995Return made up to 22/10/94; no change of members (4 pages)