Company NameI Wilson Holdings Limited
Company StatusActive
Company NumberSC162592
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Iain Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1996(11 months after company formation)
Appointment Duration27 years, 4 months
RoleSalesman
Country of ResidenceScotland
Correspondence AddressThe Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
Director NameMrs Maureen Veronica Wilson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1996(11 months after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
Secretary NameMrs Maureen Veronica Wilson
NationalityBritish
StatusCurrent
Appointed05 March 1997(1 year, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
Director NameMr Iain Wilson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(21 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
Director NameMrs Natalie Teale
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(21 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleSourcing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address2 Lynton Avenue
Glasgow
G46 7JP
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameGillian Barr
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(21 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
Director NameMr Iain Wilson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(21 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewilsonimports.net

Location

Registered AddressThe Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Iain Wilson
50.00%
Ordinary
1 at £1Mrs Maureen Veronica Wilson
50.00%
Ordinary

Financials

Year2014
Turnover£47,314,184
Gross Profit£10,650,824
Net Worth£291,788
Cash£317,526
Current Liabilities£6,075,039

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

29 March 2018Delivered on: 18 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

16 January 2021Compulsory strike-off action has been discontinued (1 page)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
27 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
16 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 April 2019Change of share class name or designation (2 pages)
10 April 2019Resolutions
  • RES13 ‐ Three new share classes in the capital of the company be and are hereby created, to be known as "a shares", "b shares" and "c shares" having the rights specified in the new articles. 02/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 April 2019Sub-division of shares on 2 April 2019 (6 pages)
10 April 2019Resolutions
  • RES13 ‐ The 2 ordinary shares of £1.00 each in the capital of the company be sub-divided into 200 ordinary shares of £0.01 (the "ordinary shares"). 02/04/2019
(2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
30 May 2018Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
18 April 2018Registration of charge SC1625920001, created on 29 March 2018 (21 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 January 2018Group of companies' accounts made up to 30 December 2016 (36 pages)
5 January 2018Appointment of Mr Iain Wilson as a director on 1 January 2018 (2 pages)
5 January 2018Appointment of Mrs Natalie Teale as a director on 1 January 2018 (2 pages)
20 November 2017Termination of appointment of Iain Wilson as a director on 6 October 2017 (1 page)
20 November 2017Termination of appointment of Iain Wilson as a director on 6 October 2017 (1 page)
20 November 2017Termination of appointment of Gillian Barr as a director on 6 October 2017 (1 page)
20 November 2017Termination of appointment of Gillian Barr as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Iain Wilson as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Gillian Barr as a director on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from The Wilson Business Park 1 Queen Elizabeth Avenue Hillingtobn Industrial Estate Glasgow G52 4NQ to The Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Iain Wilson as a director on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from The Wilson Business Park 1 Queen Elizabeth Avenue Hillingtobn Industrial Estate Glasgow G52 4NQ to The Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ on 6 October 2017 (1 page)
6 October 2017Appointment of Gillian Barr as a director on 6 October 2017 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
6 November 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
6 November 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
24 May 2013Annual return made up to 12 January 2013 (14 pages)
24 May 2013Administrative restoration application (4 pages)
24 May 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
24 May 2013Administrative restoration application (4 pages)
24 May 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
24 May 2013Annual return made up to 12 January 2013 (14 pages)
26 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Group of companies' accounts made up to 31 December 2010 (29 pages)
21 June 2012Group of companies' accounts made up to 31 December 2010 (29 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
22 August 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
22 August 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
12 January 2011Director's details changed for Mrs Maureen Veronica Wilson on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Mrs Maureen Veronica Wilson on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 January 2011Secretary's details changed for Mrs Maureen Veronica Wilson on 12 January 2011 (1 page)
12 January 2011Director's details changed for Mr Iain Wilson on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Iain Wilson on 12 January 2011 (2 pages)
12 January 2011Secretary's details changed for Mrs Maureen Veronica Wilson on 12 January 2011 (1 page)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
18 December 2009Full accounts made up to 31 December 2008 (10 pages)
18 December 2009Full accounts made up to 31 December 2008 (10 pages)
27 January 2009Return made up to 12/01/09; full list of members (4 pages)
27 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 December 2007 (11 pages)
12 January 2009Full accounts made up to 31 December 2007 (11 pages)
7 April 2008Full accounts made up to 31 December 2006 (10 pages)
7 April 2008Full accounts made up to 31 December 2006 (10 pages)
23 January 2008Return made up to 12/01/08; full list of members (3 pages)
23 January 2008Return made up to 12/01/08; full list of members (3 pages)
27 March 2007Full accounts made up to 31 December 2005 (10 pages)
27 March 2007Full accounts made up to 31 December 2005 (10 pages)
7 February 2007Return made up to 12/01/07; full list of members (7 pages)
7 February 2007Return made up to 12/01/07; full list of members (7 pages)
31 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(7 pages)
31 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(7 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
19 January 2004Return made up to 12/01/04; full list of members (7 pages)
19 January 2004Return made up to 12/01/04; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (11 pages)
25 October 2003Full accounts made up to 31 December 2002 (11 pages)
15 August 2003Registered office changed on 15/08/03 from: 2 blythswood square glasgow strathclyde, G2 4AD (1 page)
15 August 2003Registered office changed on 15/08/03 from: 2 blythswood square glasgow strathclyde, G2 4AD (1 page)
28 March 2003Return made up to 12/01/03; full list of members (7 pages)
28 March 2003Return made up to 12/01/03; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 January 2002Return made up to 12/01/02; full list of members (6 pages)
15 January 2002Return made up to 12/01/02; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 March 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 January 2001Return made up to 12/01/01; full list of members (6 pages)
20 January 2001Return made up to 12/01/01; full list of members (6 pages)
10 February 2000Return made up to 12/01/00; full list of members (6 pages)
10 February 2000Return made up to 12/01/00; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 February 1999Return made up to 12/01/99; no change of members (4 pages)
19 February 1999Return made up to 12/01/99; no change of members (4 pages)
1 February 1998Return made up to 12/01/98; no change of members (4 pages)
1 February 1998Return made up to 12/01/98; no change of members (4 pages)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
10 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
10 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
26 March 1997Company name changed mitreshelf 203 LIMITED\certificate issued on 26/03/97 (2 pages)
26 March 1997Company name changed mitreshelf 203 LIMITED\certificate issued on 26/03/97 (2 pages)
7 March 1997Return made up to 12/01/97; full list of members (6 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Return made up to 12/01/97; full list of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
12 January 1996Incorporation (21 pages)
12 January 1996Incorporation (21 pages)