Company NameDouglas-Wilson Consultants Limited
Company StatusDissolved
Company NumberSC140768
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Anthony Wilson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(same day as company formation)
RoleDrilling Fluids Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Forge Felsham Road
Bradfield St. George
Bury St. Edmunds
Suffolk
IP30 0AB
Secretary NameMr Peter Anthony Wilson
NationalityBritish
StatusClosed
Appointed23 July 2009(16 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 03 July 2018)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressThe Old Forge Felsham Road
Bradfield St. George
Bury St. Edmunds
Suffolk
IP30 0AB
Director NameJohn Martin Douglas
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1992(same day as company formation)
RoleDrilling Fluids Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kirkside
High Street
Freuchie
Fife
KY15 7EX
Scotland
Secretary NameAlastair Crofts Gibb
NationalityBritish
StatusResigned
Appointed19 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB1 1TN
Scotland
Secretary NameLedgers (Corporation)
StatusResigned
Appointed01 July 1997(4 years, 8 months after company formation)
Appointment Duration12 years (resigned 23 July 2009)
Correspondence Address32 Bon Accord Terrace
Aberdeen
Aberdeenshire
AB11 6DU
Scotland

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Peter Anthony Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 September 2017Micro company accounts made up to 31 October 2016 (3 pages)
3 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
21 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 December 2012Termination of appointment of John Douglas as a director (1 page)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 July 2010Director's details changed for John Martin Douglas on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Peter Anthony Wilson on 1 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Peter Anthony Wilson on 1 July 2010 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for John Martin Douglas on 1 July 2010 (2 pages)
22 September 2009Appointment terminated secretary ledgers (1 page)
22 September 2009Return made up to 01/09/09; full list of members (4 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 July 2009Secretary appointed mr peter anthony wilson (1 page)
23 July 2009Return made up to 19/10/08; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from 32 bon accord terrace aberdeen aberdeenshire AB11 6DU (1 page)
13 November 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
28 December 2007Return made up to 19/10/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
1 February 2007Return made up to 19/10/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 October 2005 (7 pages)
20 October 2005Return made up to 19/10/05; full list of members (7 pages)
21 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
15 February 2005Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
24 November 2003Return made up to 19/10/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 October 2002 (7 pages)
21 October 2002Return made up to 19/10/02; full list of members (7 pages)
6 March 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
22 October 2001Return made up to 19/10/01; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
18 October 2000Return made up to 19/10/00; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
6 January 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1999Registered office changed on 15/12/99 from: firm of ledgers 3RD floor suite,124 union street aberdeen AB10 1JJ (1 page)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
3 December 1998Return made up to 19/10/98; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
29 August 1997Registered office changed on 29/08/97 from: 252 union street aberdeen grampian AB1 1TN (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
29 August 1997New secretary appointed (2 pages)
20 November 1996Full accounts made up to 31 October 1995 (7 pages)
30 October 1996Return made up to 19/10/96; full list of members (6 pages)
21 November 1995Return made up to 19/10/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 October 1994 (8 pages)