Paisley
PA1 3NG
Scotland
Secretary Name | Mrs Maureen Ann Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(2 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gartmore Road Paisley PA1 3NG Scotland |
Director Name | Maureen Ann Wilson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Clerical Officer |
Correspondence Address | 48 Kirktonside Barrhead Glasgow Strathclyde G78 2LH Scotland |
Secretary Name | Bryan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kirktonside Barrhead Glasgow G78 2LH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 6202066 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bryan Wilson 50.00% Ordinary |
---|---|
1 at £1 | Maureen Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97 |
Cash | £84 |
Current Liabilities | £180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
28 September 2023 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page) |
---|---|
15 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
5 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 September 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Director's details changed for Mr Bryan Wilson on 16 July 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Bryan Wilson on 16 July 2016 (2 pages) |
14 September 2016 | Secretary's details changed for Mrs Maureen Ann Wilson on 16 July 2016 (1 page) |
14 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
14 September 2016 | Secretary's details changed for Mrs Maureen Ann Wilson on 16 July 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Registered office address changed from 19 Deaconsgrange Road Thornliebank Glasgow G46 7UL to C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 19 Deaconsgrange Road Thornliebank Glasgow G46 7UL to C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 18 August 2015 (1 page) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 June 2014 | Company name changed wilson property consultancy LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Company name changed wilson property consultancy LIMITED\certificate issued on 18/06/14
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from stirling house 226 st. Vincent street glasgow G2 5RQ (1 page) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from stirling house 226 st. Vincent street glasgow G2 5RQ (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of debenture register (1 page) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 kirktonside barrhead glasgow G78 2LH (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 kirktonside barrhead glasgow G78 2LH (1 page) |
25 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
25 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
25 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
17 July 2001 | Incorporation (16 pages) |
17 July 2001 | Incorporation (16 pages) |