Company NameJohn Wilson (Painter & Decorator) Limited
Company StatusDissolved
Company NumberSC241159
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 3 months ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Wilson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RolePainter & Decortator
Country of ResidenceScotland
Correspondence Address76 Ugie Road
Peterhead
Aberdeenshire
AB42 1LY
Scotland
Secretary NameMrs Laura Wilson
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Ugie Road
Peterhead
Aberdeenshire
AB42 1LY
Scotland
Director NameJamie Jan Simmers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Skelly Rock
Altens
Aberdeen
AB12 3JH
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusResigned
Appointed01 May 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2005)
Correspondence AddressUnits 7/8
Oldmeldrum Business Centre
Oldmeldrum
Aberdeenshire
AB51 0BZ
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr John Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,922
Cash£3,618
Current Liabilities£13,294

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
7 January 2013Secretary's details changed for Laura Wilson on 17 December 2012 (1 page)
7 January 2013Director's details changed for John Wilson on 17 December 2012 (2 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (23 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 16 December 2010 (9 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 16 December 2009 (8 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 16/12/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 16/12/07; no change of members (6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 16/12/06; full list of members (6 pages)
3 October 2006Registered office changed on 03/10/06 from: office units 7/8 oldmeldrum business centre oldmeldrum aberdeenshire AB51 0BZ (1 page)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2005Director's particulars changed (1 page)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Secretary resigned (1 page)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 16/12/03; full list of members (7 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
30 December 2002Director resigned (1 page)
16 December 2002Incorporation (16 pages)