Company NameA J & M Wilson Limited
Company StatusDissolved
Company NumberSC277771
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameAndrew James Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleFarmer
Correspondence AddressGreenhead
Rescobie
Forfar
Angus
DD8 2SB
Scotland
Director NameMargaret Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleFarmer
Correspondence AddressGreenhead
Rescobie
Forfar
Angus
DD8 2SB
Scotland
Secretary NameMargaret Wilson
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGreenhead
Rescobie
Forfar
Angus
DD8 2SB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew James Wilson
50.00%
Ordinary
50 at £1Margaret Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 January 2009Return made up to 22/12/08; no change of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 August 2008Registered office changed on 07/08/2008 from westby, 64 west high street forfar tayside DD8 1BJ (1 page)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 February 2008Return made up to 22/12/07; full list of members (2 pages)
6 February 2007Return made up to 22/12/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 February 2006Return made up to 22/12/05; full list of members (2 pages)
16 June 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
23 December 2004Secretary resigned (1 page)
22 December 2004Incorporation (17 pages)