Company NameGeorge Wilson (Stonehouse) Holdings Limited
Company StatusRECEIVERSHIP
Company NumberSC154020
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(9 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 14 August 1998)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marlborough Park
East Kilbride
Glasgow
G75 8PS
Scotland
Director NameMr Robert Leggate Wilson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(9 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months (resigned 26 February 2020)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address11 Sunningdale Wynd
Bothwell
Glasgow
G71 8EQ
Scotland
Secretary NameMr Robert Leggate Wilson
NationalityBritish
StatusResigned
Appointed17 August 1995(9 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months (resigned 26 February 2020)
RoleBuilder
Country of ResidenceScotland
Correspondence Address11 Sunningdale Wynd
Bothwell
Glasgow
G71 8EQ
Scotland
Director NameJohn Paul Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2002)
RoleFinance Director
Correspondence Address14 Rhindmuir View
Glasgow
G69 6PY
Scotland
Director NameMr James Steven Wilson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(2 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lady Jane Gate
Bothwell
Glasgow
G71 8BW
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressPricewaterhousecoopers
Erskine House
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£229,300
Net Worth£2,288,966

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Next Accounts Due30 April 2003 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due15 July 2016 (overdue)

Charges

23 September 1996Delivered on: 30 September 1996
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

Filing History

2 March 2020Termination of appointment of Robert Leggate Wilson as a secretary on 26 February 2020 (2 pages)
2 March 2020Termination of appointment of Robert Leggate Wilson as a director on 26 February 2020 (1 page)
23 May 2019Termination of appointment of James Steven Wilson as a director on 14 May 2019 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2003Notice of receiver's report (3 pages)
11 June 2003Notice of receiver's report (3 pages)
12 February 2003Notice of receiver's report (17 pages)
12 February 2003Notice of receiver's report (17 pages)
12 November 2002Notice of receiver's report (12 pages)
12 November 2002Notice of receiver's report (12 pages)
16 July 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
16 July 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
6 July 2002Registered office changed on 06/07/02 from: loch park green street stonehouse ML9 3LW (1 page)
6 July 2002Registered office changed on 06/07/02 from: loch park green street stonehouse ML9 3LW (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
15 October 2001Full accounts made up to 30 June 2001 (10 pages)
15 October 2001Full accounts made up to 30 June 2001 (10 pages)
31 July 2001Return made up to 01/07/01; full list of members (7 pages)
31 July 2001Return made up to 01/07/01; full list of members (7 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2001Memorandum and Articles of Association (16 pages)
10 July 2001Memorandum and Articles of Association (16 pages)
11 October 2000Full accounts made up to 30 June 2000 (9 pages)
11 October 2000Full accounts made up to 30 June 2000 (9 pages)
25 July 2000Return made up to 01/07/00; full list of members (7 pages)
25 July 2000Return made up to 01/07/00; full list of members (7 pages)
26 October 1999Full accounts made up to 30 June 1999 (9 pages)
26 October 1999Full accounts made up to 30 June 1999 (9 pages)
3 August 1999Return made up to 01/07/99; no change of members (4 pages)
3 August 1999Return made up to 01/07/99; no change of members (4 pages)
23 September 1998Full accounts made up to 30 June 1998 (9 pages)
23 September 1998Full accounts made up to 30 June 1998 (9 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 July 1998Return made up to 01/07/98; full list of members (6 pages)
24 July 1998Return made up to 01/07/98; full list of members (6 pages)
2 October 1997Full accounts made up to 30 June 1997 (9 pages)
2 October 1997Full accounts made up to 30 June 1997 (9 pages)
29 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
30 September 1996Partic of mort/charge * (6 pages)
30 September 1996Partic of mort/charge * (6 pages)
25 July 1996Return made up to 01/07/96; no change of members (4 pages)
25 July 1996Return made up to 01/07/96; no change of members (4 pages)
6 July 1996Full accounts made up to 31 March 1996 (8 pages)
6 July 1996Full accounts made up to 31 March 1996 (8 pages)
15 May 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
15 May 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
10 January 1996Return made up to 01/11/95; full list of members (6 pages)
10 January 1996Return made up to 01/11/95; full list of members (6 pages)
27 October 1995Ad 25/10/95--------- £ si 2288966@1=2288966 £ ic 2/2288968 (2 pages)
27 October 1995Ad 25/10/95--------- £ si 2288966@1=2288966 £ ic 2/2288968 (2 pages)
1 September 1995Memorandum and Articles of Association (8 pages)
1 September 1995Memorandum and Articles of Association (14 pages)
1 September 1995Memorandum and Articles of Association (8 pages)
1 September 1995Memorandum and Articles of Association (14 pages)
23 August 1995Company name changed heboscript LIMITED\certificate issued on 24/08/95 (4 pages)
23 August 1995Company name changed heboscript LIMITED\certificate issued on 24/08/95 (4 pages)
18 August 1995Nc inc already adjusted 17/08/95 (1 page)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 August 1995Nc inc already adjusted 17/08/95 (1 page)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 249 west george street glasgow G2 4RB (1 page)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Memorandum and Articles of Association (8 pages)
18 August 1995Registered office changed on 18/08/95 from: 249 west george street glasgow G2 4RB (1 page)
18 August 1995Memorandum and Articles of Association (14 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 August 1995Memorandum and Articles of Association (8 pages)
18 August 1995Memorandum and Articles of Association (14 pages)