Blairgowrie
PH10 6AT
Scotland
Director Name | Mrs Lesley Wilson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 21 Annick Road Irvine Ayrshire KA12 0ES Scotland |
Secretary Name | Wallace Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Annick Road Irvine Ayrshire KA12 0ES Scotland |
Director Name | Dr David Marshall Illingworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2021) |
Role | Gp And Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Mr Calum Rattray Webster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2021) |
Role | Pharmacist And Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Warrix Gardens Troon Ayrshire KA10 6HB Scotland |
Secretary Name | Dr David Marshall Illingworth |
---|---|
Status | Resigned |
Appointed | 01 December 2015(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | landwwilson.co.uk |
---|---|
Telephone | 01539 567601 |
Telephone region | Kendal |
Registered Address | 21-24 Wellmeadow Blairgowrie PH10 6AT Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Lesley Wilson 50.00% Ordinary |
---|---|
1 at £1 | Wallace Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394,271 |
Cash | £1,918 |
Current Liabilities | £91,178 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
1 December 2015 | Delivered on: 11 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
4 December 2015 | Delivered on: 8 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Shop known as 20 main street, dreghorn on ground floor 20 to 28 main street, dreghorn, irvine AYR88210. Outstanding |
19 November 2009 | Delivered on: 1 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop known as and forming 20 main street dreghorn ayrshire. Outstanding |
15 May 2007 | Delivered on: 2 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 main street, dreghorn, ayrshire. Outstanding |
2 April 2007 | Delivered on: 19 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
6 September 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
---|---|
29 August 2017 | Notification of David Marshall Illingworth as a person with significant control on 7 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
28 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 March 2016 | Appointment of Doctor David Marshall Illingworth as a secretary on 1 December 2015 (2 pages) |
7 March 2016 | Secretary's details changed for Doctor David Marshall Illinworth on 1 December 2015 (1 page) |
4 March 2016 | Appointment of Doctor David Marshall Illingworth as a director on 1 December 2015 (2 pages) |
4 March 2016 | Appointment of Mr Calum Rattray Webster as a director on 1 December 2015 (2 pages) |
4 March 2016 | Termination of appointment of Lesley Wilson as a director on 1 December 2015 (1 page) |
4 March 2016 | Appointment of Doctor David Marshall Illinworth as a secretary on 1 December 2015 (2 pages) |
4 March 2016 | Director's details changed for Doctor David Marshall Illingworth on 1 December 2015 (2 pages) |
4 March 2016 | Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0AJ to Waterloo Chambers, 19 Waterloo Street, Glasgow 19 Waterloo Street Glasgow G2 6AY on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Wallace Wilson as a secretary on 1 December 2015 (1 page) |
11 December 2015 | Registration of charge SC3058250005, created on 1 December 2015 (17 pages) |
11 December 2015 | Registration of charge SC3058250005, created on 1 December 2015 (17 pages) |
8 December 2015 | Registration of charge SC3058250004, created on 4 December 2015 (8 pages) |
8 December 2015 | Registration of charge SC3058250004, created on 4 December 2015 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
22 February 2013 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 February 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Lesley Wilson on 31 May 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
19 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
6 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (4 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (16 pages) |