Company NameIAN B. Wilson Limited
DirectorIan Bruce Wilson
Company StatusActive
Company NumberSC242780
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameIan Bruce Wilson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Big Brigs Way
Newtongrange
Midlothian
EH22 4DG
Scotland
Secretary NameAgnes McIntosh Wilson
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Big Brigs Way
Newtongrange
Midlothian
EH22 4DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 6540330
Telephone regionEdinburgh

Location

Registered Address4a High Street
Bonnyrigg
EH19 2AA
Scotland
ConstituencyMidlothian
WardBonnyrigg
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Ian Bruce Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£17,258
Cash£6,152
Current Liabilities£23,029

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

14 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 December 2014Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
4 December 2014Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 March 2011Register inspection address has been changed from 4a High Strret Bonnyrigg Midlothian EH19 2AA Scotland (1 page)
1 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
1 March 2011Register inspection address has been changed from 4a High Strret Bonnyrigg Midlothian EH19 2AA Scotland (1 page)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Director's details changed for Ian Bruce Wilson on 4 February 2010 (2 pages)
11 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Ian Bruce Wilson on 4 February 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Ian Bruce Wilson on 4 February 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
7 February 2008Return made up to 23/01/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 February 2006Return made up to 23/01/06; full list of members (2 pages)
22 February 2006Return made up to 23/01/06; full list of members (2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Memorandum and Articles of Association (12 pages)
20 December 2005Memorandum and Articles of Association (12 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 March 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 February 2004Return made up to 23/01/04; full list of members (6 pages)
24 February 2004Return made up to 23/01/04; full list of members (6 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
23 January 2003Incorporation (16 pages)
23 January 2003Incorporation (16 pages)