Company NameWilson Services (Nairn) Ltd
Company StatusDissolved
Company NumberSC301465
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 12 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)
Previous NameJohn Wilson (Nairn) Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Shaun Douglas Hendry
NationalityScottish
StatusClosed
Appointed28 April 2006(1 day after company formation)
Appointment Duration8 years, 8 months (closed 16 January 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33a Union Street
Nairn
Morayshire
IV12 4PR
Scotland
Director NameMr Peter Graham Wilson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13c2 Balmakeith Industrial Estate
Nairn
Highland
IV12 5QW
Scotland
Director NameMr John Wilson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address107/5 Morden Park Gardens
Edinburgh
Lothian
EH17 7LT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 13c2 Balmakeith Industrial Estate
Nairn
Highland
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

99 at £1Peter Graham Wilson
99.00%
Ordinary
1 at £1John Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth£26,790
Cash£2,236
Current Liabilities£85,991

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(3 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(3 pages)
29 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from 43 Harbour Street Nairn Highland IV12 4NX on 18 July 2011 (1 page)
18 July 2011Appointment of Mr Peter Graham Wilson as a director (2 pages)
18 July 2011Termination of appointment of John Wilson as a director (1 page)
18 July 2011Termination of appointment of John Wilson as a director (1 page)
18 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
(3 pages)
18 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
(3 pages)
18 July 2011Appointment of Mr Peter Graham Wilson as a director (2 pages)
18 July 2011Registered office address changed from 43 Harbour Street Nairn Highland IV12 4NX on 18 July 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for John Wilson on 27 April 2010 (2 pages)
20 January 2011Director's details changed for John Wilson on 27 April 2010 (2 pages)
20 January 2011Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 27 April 2009 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 27 April 2009 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 27 April 2008 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 27 April 2008 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 27 April 2007 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 27 April 2007 with a full list of shareholders (3 pages)
16 November 2010Registered office address changed from 16 Camperdown Road Boathpark Nairn Highland Iv12 on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 16 Camperdown Road Boathpark Nairn Highland Iv12 on 16 November 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 June 2008Accounts made up to 30 April 2007 (2 pages)
3 June 2008Accounts made up to 30 April 2007 (2 pages)
30 May 2007Company name changed john wilson (nairn) LTD\certificate issued on 30/05/07 (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Company name changed john wilson (nairn) LTD\certificate issued on 30/05/07 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 33A union street nairn IV12 4PR (1 page)
30 May 2007Registered office changed on 30/05/07 from: 33A union street nairn IV12 4PR (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
27 April 2006Incorporation (9 pages)
27 April 2006Incorporation (9 pages)