Stewarton
Kilmarnock
Ayrshire
KA3 3JE
Scotland
Director Name | Robert McCartney Wilson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Livestock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Secretary Name | Mr James Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Livestock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lochrig Court Stewarton Kilmarnock Ayrshire KA3 3JE Scotland |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(7 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 September 2017) |
Role | Livestock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Hugh Bernard McGuiness |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(7 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 September 2017) |
Role | Livestock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Alexander Caldwell Wilson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(7 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 September 2017) |
Role | Livestock Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr William John Wilson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(8 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 September 2017) |
Role | Livestock Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr William John Wilson |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(7 years after company formation) |
Appointment Duration | 1 year (resigned 03 February 2011) |
Role | Livestock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Donald M. Exy Wison 5.26% Ordinary |
---|---|
954 at £1 | William Wilson 5.02% Ordinary |
600 at £1 | David Russell 3.16% Ordinary |
5.6k at £1 | Robert Mccartney Wilson 29.47% Ordinary |
3.8k at £1 | Alexander Wilson Jnr Trust 20.10% Ordinary |
523 at £1 | Alexander Exy Wilson 2.75% Ordinary |
3.2k at £1 | Alexander Caldwell Wilson 16.85% Ordinary |
2.7k at £1 | James Wilson 14.23% Ordinary |
300 at £1 | Hugh Mcguiness 1.58% Ordinary |
300 at £1 | William Hamilton 1.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,720 |
Cash | £521,037 |
Current Liabilities | £18,317 |
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2017 | Final Gazette dissolved following liquidation (1 page) |
2 June 2017 | Return of final meeting of voluntary winding up (3 pages) |
2 June 2017 | Return of final meeting of voluntary winding up (3 pages) |
6 July 2016 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 July 2016 (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 July 2016 (2 pages) |
6 July 2016 | Resolutions
|
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Secretary's details changed for James Wilson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for James Wilson on 13 February 2012 (3 pages) |
13 February 2012 | Registered office address changed from 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Secretary's details changed for James Wilson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for James Wilson on 13 February 2012 (3 pages) |
13 February 2012 | Registered office address changed from 1St Floor 145 St Vincent Street Glasgow Strathclyde G2 5JF on 13 February 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Appointment of Mr William John Wilson as a director (2 pages) |
3 February 2011 | Termination of appointment of William Wilson as a director (1 page) |
3 February 2011 | Appointment of Mr William John Wilson as a director (2 pages) |
3 February 2011 | Termination of appointment of William Wilson as a director (1 page) |
26 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
26 October 2010 | Resolutions
|
26 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
26 October 2010 | Resolutions
|
27 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Appointment of Mr Alexander Caldwell Wilson as a director (2 pages) |
2 February 2010 | Appointment of Mr Hugh Bernard Mcguiness as a director (2 pages) |
2 February 2010 | Appointment of Mr William Hamilton as a director (2 pages) |
2 February 2010 | Appointment of Mr William John Wilson as a director (2 pages) |
2 February 2010 | Director's details changed for Robert Mccartney Wilson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for James Wilson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Mccartney Wilson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for James Wilson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Appointment of Mr Alexander Caldwell Wilson as a director (2 pages) |
2 February 2010 | Appointment of Mr Hugh Bernard Mcguiness as a director (2 pages) |
2 February 2010 | Appointment of Mr William Hamilton as a director (2 pages) |
2 February 2010 | Appointment of Mr William John Wilson as a director (2 pages) |
2 February 2010 | Director's details changed for Robert Mccartney Wilson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for James Wilson on 2 February 2010 (2 pages) |
23 November 2009 | Company name changed wilsons of paisley LTD\certificate issued on 23/11/09
|
23 November 2009 | Resolutions
|
23 November 2009 | Company name changed wilsons of paisley LTD\certificate issued on 23/11/09
|
23 November 2009 | Resolutions
|
2 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from c/o mclay, mcalister & gibbon LLP 1ST floor st vincent street glasgow strathclyde G2 5JF (1 page) |
23 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from c/o mclay, mcalister & gibbon LLP 1ST floor st vincent street glasgow strathclyde G2 5JF (1 page) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | Return made up to 24/01/05; full list of members (2 pages) |
10 May 2005 | Return made up to 24/01/05; full list of members (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 May 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
20 May 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 April 2004 | Return made up to 24/01/04; full list of members (6 pages) |
2 April 2004 | Return made up to 24/01/04; full list of members (6 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
24 January 2003 | Incorporation (9 pages) |
24 January 2003 | Incorporation (9 pages) |