Company NameNEIL Wilson Publishing Limited
Company StatusDissolved
Company NumberSC138139
CategoryPrivate Limited Company
Incorporation Date4 May 1992(31 years, 12 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)
Previous NameDepthstyle Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Neil Hume Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months (closed 09 January 2024)
RolePublisher
Country of ResidenceScotland
Correspondence AddressThe Meadows Old Edinburgh Road
Beechgrove
Moffat
Dumfriesshire
DG10 9RS
Scotland
Secretary NameMr Eric George Fenwick
NationalityBritish
StatusClosed
Appointed29 May 2002(10 years after company formation)
Appointment Duration21 years, 7 months (closed 09 January 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Bridge Of Dee
Castle Douglas
DG7 1TT
Scotland
Director NameGordon Alexander Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 21 May 2002)
RoleSales Manager
Correspondence Address27 Cargil Terrace
Edinburgh
Midlothian
EH5 3NF
Scotland
Secretary NameGordon Alexander Campbell
NationalityBritish
StatusResigned
Appointed24 August 1992(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address27 Cargil Terrace
Edinburgh
Midlothian
EH5 3NF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 May 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 May 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethomasccadams.co.uk

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Mr Neil Hume Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,427
Cash£324
Current Liabilities£49,615

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

6 November 1992Delivered on: 23 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
13 October 2023Application to strike the company off the register (1 page)
14 August 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
15 May 2023Confirmation statement made on 4 May 2023 with updates (5 pages)
10 May 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
2 September 2022Satisfaction of charge 1 in full (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 September 2021Registered office address changed from 226 King Street Castle Douglas DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page)
7 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 October 2020Change of details for Mr Neil Hume Wilson as a person with significant control on 1 October 2018 (2 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000
(4 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Director's details changed for Mr Neil Hume Wilson on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Neil Hume Wilson on 28 July 2015 (2 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000
(4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000
(4 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5,000
(4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Director's details changed for Mr Neil Hume Wilson on 30 November 2011 (2 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Mr Neil Hume Wilson on 30 November 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Return made up to 04/05/09; full list of members (3 pages)
10 June 2009Return made up to 04/05/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 May 2007Return made up to 04/05/07; no change of members (6 pages)
11 May 2007Return made up to 04/05/07; no change of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 April 2006Return made up to 04/05/06; full list of members (6 pages)
28 April 2006Return made up to 04/05/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 May 2005Return made up to 04/05/05; full list of members (6 pages)
27 May 2005Return made up to 04/05/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 May 2004Director resigned (1 page)
23 May 2004Director resigned (1 page)
23 May 2004Return made up to 04/05/04; full list of members (7 pages)
23 May 2004Return made up to 04/05/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 04/05/03; full list of members (7 pages)
15 May 2003Return made up to 04/05/03; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 June 2002New secretary appointed (1 page)
18 June 2002New secretary appointed (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
13 May 2002Return made up to 04/05/02; full list of members (7 pages)
13 May 2002Return made up to 04/05/02; full list of members (7 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 2000Full accounts made up to 31 December 1999 (13 pages)
8 May 2000Return made up to 04/05/00; full list of members (6 pages)
8 May 2000Return made up to 04/05/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 May 1999Return made up to 04/05/99; full list of members (6 pages)
25 May 1999Return made up to 04/05/99; full list of members (6 pages)
3 June 1998Return made up to 04/05/98; no change of members (4 pages)
3 June 1998Return made up to 04/05/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 December 1997 (10 pages)
19 March 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
7 May 1997Return made up to 04/05/97; no change of members (4 pages)
7 May 1997Return made up to 04/05/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 December 1995 (10 pages)
2 December 1996Full accounts made up to 31 December 1995 (10 pages)
30 May 1996Return made up to 04/05/96; full list of members (6 pages)
30 May 1996Return made up to 04/05/96; full list of members (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (9 pages)
21 September 1995Full accounts made up to 31 December 1994 (9 pages)
12 May 1995Return made up to 04/05/95; no change of members (4 pages)
12 May 1995Return made up to 04/05/95; no change of members (4 pages)