Company NameP R Wilson Ltd.
Company StatusDissolved
Company NumberSC319107
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Philip Ramsay Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RolePainting Contractor
Country of ResidenceScotland
Correspondence Address6 Gateside Gardens
Barrhead
Glasgow
G78 1SU
Scotland
Secretary NameLena Angela Young
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Tinto Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1SQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteprwilson.co.uk
Telephone0141 3530463
Telephone regionGlasgow

Location

Registered Address108-110 Napiershall Street
Glasgow
G20 6HS
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2013
Net Worth-£25,776
Cash£33,421
Current Liabilities£94,643

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 14 September 2010 (1 page)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Philip Ramsay Wilson on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Philip Ramsay Wilson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Philip Ramsay Wilson on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 21/03/09; full list of members (3 pages)
3 April 2009Director's change of particulars / philip wilson / 21/03/2009 (1 page)
3 April 2009Return made up to 21/03/09; full list of members (3 pages)
3 April 2009Director's change of particulars / philip wilson / 21/03/2009 (1 page)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 21/03/08; full list of members (6 pages)
15 April 2008Return made up to 21/03/08; full list of members (6 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
21 March 2007Incorporation (15 pages)
21 March 2007Incorporation (15 pages)