Hillington Industrial Estate
Glasgow
G52 4NQ
Scotland
Director Name | Mrs Maureen Veronica Wilson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1996(11 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland |
Secretary Name | Mrs Maureen Veronica Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland |
Director Name | Mr Iain Wilson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland |
Director Name | Mrs Natalie Teale |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sourcing Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Lynton Avenue Glasgow G46 7JP Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Gillian Barr |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(21 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland |
Director Name | Mr Iain Wilson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(21 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | wilsonimports.net |
---|
Registered Address | The Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Iain Wilson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maureen Veronica Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,314,184 |
Gross Profit | £10,650,824 |
Net Worth | £291,788 |
Cash | £317,526 |
Current Liabilities | £6,075,039 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
29 March 2018 | Delivered on: 18 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
16 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
16 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
10 April 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Resolutions
|
10 April 2019 | Sub-division of shares on 2 April 2019 (6 pages) |
10 April 2019 | Resolutions
|
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
30 May 2018 | Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
18 April 2018 | Registration of charge SC1625920001, created on 29 March 2018 (21 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
5 January 2018 | Group of companies' accounts made up to 30 December 2016 (36 pages) |
5 January 2018 | Appointment of Mr Iain Wilson as a director on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Mrs Natalie Teale as a director on 1 January 2018 (2 pages) |
20 November 2017 | Termination of appointment of Iain Wilson as a director on 6 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Iain Wilson as a director on 6 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Gillian Barr as a director on 6 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Gillian Barr as a director on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Iain Wilson as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Gillian Barr as a director on 6 October 2017 (2 pages) |
6 October 2017 | Registered 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 2017 | Appointment of Mr Iain Wilson as a director on 6 October 2017 (2 pages) |
6 October 2017 | Registered 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 2017 | Appointment of Gillian Barr as a director on 6 October 2017 (2 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
6 November 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
6 November 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
24 May 2013 | Annual return made up to 12 January 2013 (14 pages) |
24 May 2013 | Administrative restoration application (4 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
24 May 2013 | Administrative restoration application (4 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
24 May 2013 | Annual return made up to 12 January 2013 (14 pages) |
26 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
22 August 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
12 January 2011 | Director's details changed for Mrs Maureen Veronica Wilson on 12 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Director's details changed for Mrs Maureen Veronica Wilson on 12 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Secretary's details changed for Mrs Maureen Veronica Wilson on 12 January 2011 (1 page) |
12 January 2011 | Director's details changed for Mr Iain Wilson on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Iain Wilson on 12 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Mrs Maureen Veronica Wilson on 12 January 2011 (1 page) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
7 April 2008 | Full accounts made up to 31 December 2006 (10 pages) |
7 April 2008 | Full accounts made up to 31 December 2006 (10 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
27 March 2007 | Full accounts made up to 31 December 2005 (10 pages) |
27 March 2007 | Full accounts made up to 31 December 2005 (10 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
31 January 2006 | Return made up to 12/01/06; full list of members
|
31 January 2006 | Return made up to 12/01/06; full list of members
|
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 2 blythswood square glasgow strathclyde, G2 4AD (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 2 blythswood square glasgow strathclyde, G2 4AD (1 page) |
28 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
28 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
10 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
6 August 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
1 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
10 September 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 September 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
26 March 1997 | Company name changed mitreshelf 203 LIMITED\certificate issued on 26/03/97 (2 pages) |
26 March 1997 | Company name changed mitreshelf 203 LIMITED\certificate issued on 26/03/97 (2 pages) |
7 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
12 January 1996 | Incorporation (21 pages) |
12 January 1996 | Incorporation (21 pages) |