Company NameWilson Decorators Ltd.
DirectorRobert Wilson
Company StatusActive
Company NumberSC259052
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(same day as company formation)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address4 Garngaber Avenue
Lenzie
Glasgow
Secretary NameMargaret Farquharson
NationalityBritish
StatusCurrent
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address85 Raith Drive
Cumbernauld
Glasgow
G68 9PE
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone0141 7778081
Telephone regionGlasgow

Location

Registered Address37 Eastside
Kirkintilloch
Glasgow
G66 1QA
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,334
Current Liabilities£76,711

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

4 June 2004Delivered on: 11 June 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

Filing History

27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 December 2021Confirmation statement made on 11 November 2021 with no updates (2 pages)
25 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 November 2015Director's details changed for Robert Wilson on 1 November 2014 (2 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Director's details changed for Robert Wilson on 1 November 2014 (2 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 November 2014Secretary's details changed for Margaret Farquharson on 1 November 2014 (1 page)
28 November 2014Secretary's details changed for Margaret Farquharson on 1 November 2014 (1 page)
28 November 2014Secretary's details changed for Margaret Farquharson on 1 November 2014 (1 page)
28 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 November 2009Director's details changed for Robert Wilson on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Robert Wilson on 25 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 November 2008Return made up to 11/11/08; full list of members (3 pages)
26 November 2008Return made up to 11/11/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 February 2008Amended accounts made up to 31 May 2007 (4 pages)
5 February 2008Amended accounts made up to 31 May 2007 (4 pages)
29 November 2007Return made up to 11/11/07; no change of members (6 pages)
29 November 2007Return made up to 11/11/07; no change of members (6 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 November 2006Return made up to 11/11/06; full list of members (6 pages)
21 November 2006Return made up to 11/11/06; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 November 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 July 2005Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page)
4 July 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
4 July 2005Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page)
4 July 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
23 November 2004Return made up to 11/11/04; full list of members (6 pages)
23 November 2004Return made up to 11/11/04; full list of members (6 pages)
11 June 2004Partic of mort/charge * (6 pages)
11 June 2004Partic of mort/charge * (6 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
1 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
1 February 2004New secretary appointed (2 pages)
1 February 2004New director appointed (2 pages)
26 November 2003Ad 11/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2003Ad 11/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (16 pages)
11 November 2003Incorporation (16 pages)