Company NameMartin G. Wilson Contract Flooring Services Ltd.
Company StatusDissolved
Company NumberSC262106
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Dissolution Date19 July 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMartin Greig Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCarpet Fitter
Country of ResidenceScotland
Correspondence Address15 Balta Crescent
Kirkhill Lawns
Cambuslang
Lanarkshire
G72 8TS
Scotland
Secretary NameMaureen Bell Wilson
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Balta Crescent
Kirkhill Lawns
Cambuslang
G72 8TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O The Prg Partnership
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

10 at £1Martin Wilson
83.33%
Ordinary
2 at £1Maureen Wilson
16.67%
Ordinary

Financials

Year2014
Net Worth£34,866
Current Liabilities£24,780

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 July 2021Final Gazette dissolved following liquidation (1 page)
19 April 2021Court order for early dissolution in a winding-up by the court (4 pages)
22 July 2019Registered office address changed from 9 Helena Place 9 Helena Place Busby Road Glasgow East Renfrewshire G76 7RB to C/O the Prg Partnership Bridgewater Shopping Centre Erskine PA8 7AA on 22 July 2019 (2 pages)
22 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-17
(1 page)
27 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 April 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 12
(4 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 12
(4 pages)
24 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
24 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12
(4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12
(4 pages)
28 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
28 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
8 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 12
(4 pages)
8 March 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Lanarkshire G76 7JD on 8 March 2014 (1 page)
8 March 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Lanarkshire G76 7JD on 8 March 2014 (1 page)
8 March 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive Clarkston Lanarkshire G76 7JD on 8 March 2014 (1 page)
8 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 12
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 January 2012Director's details changed for Martin Greig Wilson on 19 January 2012 (2 pages)
21 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 January 2012Director's details changed for Martin Greig Wilson on 19 January 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (14 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 June 2010Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 113a Orchard Park Avenue Giffnock G46 7BW on 3 June 2010 (2 pages)
30 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
30 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Return made up to 19/01/09; full list of members (8 pages)
4 February 2009Return made up to 19/01/09; full list of members (8 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 19/01/08; full list of members (6 pages)
12 February 2008Return made up to 19/01/08; full list of members (6 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 January 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 January 2006Return made up to 19/01/06; full list of members (6 pages)
25 January 2006Return made up to 19/01/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (16 pages)
19 January 2004Incorporation (16 pages)