Bothwell
Glasgow
G71 8RW
Scotland
Secretary Name | Mr James Steven Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland |
Director Name | Mr Robert Leggate Wilson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Sunningdale Wynd Bothwell Glasgow G71 8EQ Scotland |
Director Name | Thomas Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marlborough Park East Kilbride Glasgow G75 8PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01698 422800 |
---|---|
Telephone region | Motherwell |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alison Wilson 50.00% Ordinary |
---|---|
1 at £1 | James Steven Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£298,263 |
Cash | £24 |
Current Liabilities | £388,431 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 February 2008 | Delivered on: 16 February 2008 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to one acre and forty six decimal or one thousandanth parts of an acre-title number LAN199221. Fully Satisfied |
---|---|
5 October 2006 | Delivered on: 17 October 2006 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Braclenhill farm, by brackenhill road, law LAN179879. Fully Satisfied |
28 July 2006 | Delivered on: 12 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3, 4 fairyknowe gardens, bothwell LAN189844. Outstanding |
28 July 2006 | Delivered on: 12 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2, fairyknowe gardens, bothwell LAN189843. Outstanding |
17 May 2006 | Delivered on: 25 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at carntyne road, glasgow GLA108523 GLA19254 GLA113818 GLA92394 GLA114321. Outstanding |
29 November 2005 | Delivered on: 16 December 2005 Persons entitled: Scottish Midland Co-Operative Society Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots of ground at hill street, wishaw. Outstanding |
10 March 2004 | Delivered on: 26 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 March 2003 | Delivered on: 26 March 2003 Persons entitled: Thomas Wilson Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and building at brandon park, bowling green street, bellshill--title number LAN163385. Outstanding |
16 March 2003 | Delivered on: 24 March 2003 Persons entitled: Thomas Wilson Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Court order for early dissolution in a winding-up by the court (5 pages) |
29 May 2019 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 29 May 2019 (2 pages) |
29 May 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
7 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Termination of appointment of Thomas Wilson as a director (1 page) |
30 May 2014 | Termination of appointment of Thomas Wilson as a director (1 page) |
10 October 2013 | Resolutions
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Company name changed wilson developments (scotland) LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Company name changed wilson developments (scotland) LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Resolutions
|
16 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 April 2013 | Satisfaction of charge 9 in full (3 pages) |
12 April 2013 | Satisfaction of charge 8 in full (3 pages) |
12 April 2013 | Satisfaction of charge 9 in full (3 pages) |
12 April 2013 | Satisfaction of charge 8 in full (3 pages) |
26 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
26 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 March 2012 | Secretary's details changed for James Steven Wilson on 20 March 2012 (2 pages) |
28 March 2012 | Director's details changed for James Steven Wilson on 20 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for James Steven Wilson on 20 March 2012 (2 pages) |
28 March 2012 | Director's details changed for James Steven Wilson on 20 March 2012 (2 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for James Steven Wilson on 16 July 2010 (2 pages) |
11 August 2010 | Director's details changed for James Steven Wilson on 16 July 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
12 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
16 February 2008 | Partic of mort/charge * (3 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
3 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
3 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
19 June 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
19 June 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
25 May 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
16 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
7 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
31 July 2004 | Alterations to a floating charge (8 pages) |
31 July 2004 | Alterations to a floating charge (8 pages) |
31 July 2004 | Alterations to a floating charge (8 pages) |
31 July 2004 | Alterations to a floating charge (8 pages) |
26 March 2004 | Partic of mort/charge * (5 pages) |
26 March 2004 | Partic of mort/charge * (5 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: thistle house 146 west regent street glasgow G2 2RZ (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: thistle house 146 west regent street glasgow G2 2RZ (1 page) |
30 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
18 June 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
18 June 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
26 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Partic of mort/charge * (6 pages) |
24 March 2003 | Partic of mort/charge * (6 pages) |
6 January 2003 | New director appointed (3 pages) |
6 January 2003 | New secretary appointed;new director appointed (3 pages) |
6 January 2003 | New secretary appointed;new director appointed (3 pages) |
6 January 2003 | New director appointed (3 pages) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
19 September 2002 | New secretary appointed;new director appointed (3 pages) |
19 September 2002 | New secretary appointed;new director appointed (3 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Incorporation (16 pages) |
31 July 2002 | Incorporation (16 pages) |