Company NameWilmat Properties Limited
Company StatusDissolved
Company NumberSC342303
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameCastlelaw (No.743) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKirsten Elizabeth Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(2 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Springfield
Edinburgh
EH6 5SD
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2016(7 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (closed 09 August 2016)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressC/O Morton Fraser 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
25 April 2016Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page)
25 April 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page)
25 April 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
30 January 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
30 January 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
31 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
31 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
28 June 2013Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
4 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
29 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 02/05/09; full list of members (3 pages)
26 June 2009Return made up to 02/05/09; full list of members (3 pages)
24 June 2009Director's change of particulars / kirsten johnson / 01/12/2008 (1 page)
24 June 2009Director's change of particulars / kirsten johnson / 01/12/2008 (1 page)
17 June 2008Memorandum and Articles of Association (14 pages)
17 June 2008Memorandum and Articles of Association (14 pages)
29 May 2008Director appointed kirsten elizabeth johnson (2 pages)
29 May 2008Appointment terminated director iain henderson hutcheson (1 page)
29 May 2008Appointment terminated director iain henderson hutcheson (1 page)
29 May 2008Director appointed kirsten elizabeth johnson (2 pages)
22 May 2008Company name changed castlelaw (no.743) LIMITED\certificate issued on 28/05/08 (2 pages)
22 May 2008Company name changed castlelaw (no.743) LIMITED\certificate issued on 28/05/08 (2 pages)
2 May 2008Incorporation (18 pages)
2 May 2008Incorporation (18 pages)