Company NameWd Tank Installations Limited
DirectorGraham Wilson
Company StatusActive
Company NumberSC287373
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Graham Wilson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address201 Carlisle Road
Kirkmuirhill
Lanark
South Lanarkshire
ML11 9SB
Scotland
Secretary NameMiss Hazel Jane Galbraith
NationalityScottish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House
Auchenheath
Lanark
ML11 9UT
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Telephone01555 893333
Telephone regionLanark

Location

Registered AddressWd Tank Installations Ltd
201 Carlisle Road
Kirkmuirhill
Lanark
South Lanarkshire
ML11 9SB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Shareholders

2 at £1Graham Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£40,706
Current Liabilities£12,860

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 July 2022 (4 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 July 2021 (4 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
14 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 July 2018 (3 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (4 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
1 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
18 July 2013Director's details changed for Graham Wilson on 1 October 2012 (2 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Director's details changed for Graham Wilson on 1 October 2012 (2 pages)
2 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
2 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
1 November 2012Registered office address changed from Norwood House Auchenheath Lanark ML11 9UT on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Hazel Galbraith as a secretary (1 page)
1 November 2012Registered office address changed from Norwood House Auchenheath Lanark ML11 9UT on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Hazel Galbraith as a secretary (1 page)
1 November 2012Registered office address changed from Norwood House Auchenheath Lanark ML11 9UT on 1 November 2012 (1 page)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
24 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
31 July 2010Director's details changed for Graham Wilson on 12 July 2010 (2 pages)
31 July 2010Director's details changed for Graham Wilson on 12 July 2010 (2 pages)
31 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
9 September 2009Return made up to 12/07/09; full list of members (3 pages)
9 September 2009Return made up to 12/07/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
10 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
5 August 2008Return made up to 12/07/08; full list of members (3 pages)
5 August 2008Return made up to 12/07/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
21 December 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
28 August 2007Return made up to 12/07/07; full list of members (2 pages)
28 August 2007Return made up to 12/07/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
18 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
23 August 2006Return made up to 12/07/06; full list of members (2 pages)
23 August 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2005New director appointed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 91 hanover street edinburgh EH2 1DJ (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 91 hanover street edinburgh EH2 1DJ (1 page)
12 July 2005Incorporation (11 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (11 pages)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)