Company NameKSL (2016) Ltd
Company StatusDissolved
Company NumberSC234823
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)
Previous NamesWilson Developments (Scotland) Limited and Wilson Developments Scotland (2012) Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJames Steven Wilson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Fairyknowe Gardens
Bothwell
Glasgow
G71 8RW
Scotland
Secretary NameMr James Steven Wilson
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Fairyknowe Gardens
Bothwell
Glasgow
G71 8RW
Scotland
Director NameMr Robert Leggate Wilson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Sunningdale Wynd
Bothwell
Glasgow
G71 8EQ
Scotland
Director NameThomas Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marlborough Park
East Kilbride
Glasgow
G75 8PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 422800
Telephone regionMotherwell

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alison Wilson
50.00%
Ordinary
1 at £1James Steven Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£298,263
Cash£24
Current Liabilities£388,431

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 February 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Court order for early dissolution in a winding-up by the court (5 pages)
29 May 2019Registered 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 2019Court order in a winding-up (& Court Order attachment) (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
7 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
30 May 2014Termination of appointment of Thomas Wilson as a director (1 page)
30 May 2014Termination of appointment of Thomas Wilson as a director (1 page)
10 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-03
(1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Company name changed wilson developments (scotland) LIMITED\certificate issued on 10/10/13
  • CONNOT ‐
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Company name changed wilson developments (scotland) LIMITED\certificate issued on 10/10/13
  • CONNOT ‐
(3 pages)
10 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-03
(1 page)
16 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
12 April 2013Satisfaction of charge 9 in full (3 pages)
12 April 2013Satisfaction of charge 8 in full (3 pages)
12 April 2013Satisfaction of charge 9 in full (3 pages)
12 April 2013Satisfaction of charge 8 in full (3 pages)
26 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
26 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 March 2012Secretary's details changed for James Steven Wilson on 20 March 2012 (2 pages)
28 March 2012Director's details changed for James Steven Wilson on 20 March 2012 (2 pages)
28 March 2012Secretary's details changed for James Steven Wilson on 20 March 2012 (2 pages)
28 March 2012Director's details changed for James Steven Wilson on 20 March 2012 (2 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for James Steven Wilson on 16 July 2010 (2 pages)
11 August 2010Director's details changed for James Steven Wilson on 16 July 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 February 2008Partic of mort/charge * (3 pages)
16 February 2008Partic of mort/charge * (3 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
3 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
3 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
19 June 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
19 June 2006Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
25 May 2006Partic of mort/charge * (3 pages)
25 May 2006Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
16 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
28 July 2005Return made up to 16/07/05; full list of members (2 pages)
28 July 2005Return made up to 16/07/05; full list of members (2 pages)
7 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
7 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 August 2004Return made up to 16/07/04; full list of members (7 pages)
11 August 2004Return made up to 16/07/04; full list of members (7 pages)
31 July 2004Alterations to a floating charge (8 pages)
31 July 2004Alterations to a floating charge (8 pages)
31 July 2004Alterations to a floating charge (8 pages)
31 July 2004Alterations to a floating charge (8 pages)
26 March 2004Partic of mort/charge * (5 pages)
26 March 2004Partic of mort/charge * (5 pages)
16 January 2004Registered office changed on 16/01/04 from: thistle house 146 west regent street glasgow G2 2RZ (1 page)
16 January 2004Registered office changed on 16/01/04 from: thistle house 146 west regent street glasgow G2 2RZ (1 page)
30 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
30 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 July 2003Return made up to 16/07/03; full list of members (7 pages)
21 July 2003Return made up to 16/07/03; full list of members (7 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
18 June 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
18 June 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
26 March 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (6 pages)
24 March 2003Partic of mort/charge * (6 pages)
6 January 2003New director appointed (3 pages)
6 January 2003New secretary appointed;new director appointed (3 pages)
6 January 2003New secretary appointed;new director appointed (3 pages)
6 January 2003New director appointed (3 pages)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
19 September 2002New secretary appointed;new director appointed (3 pages)
19 September 2002New secretary appointed;new director appointed (3 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
31 July 2002Incorporation (16 pages)
31 July 2002Incorporation (16 pages)