Pilling
Preston
Lancashire
PR3 6BD
Secretary Name | Mrs Jane Wilson |
---|---|
Status | Resigned |
Appointed | 24 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 2013) |
Role | Company Director |
Correspondence Address | Easter Echt Farm Echt Westhill Aberdeenshire AB32 6UP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Registered Address | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Allan Stewart Norman Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,334 |
Cash | £31,765 |
Current Liabilities | £26,191 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
19 April 2019 | Registered office address changed from 39 Endrick Drive Paisley Renfrewshire PA1 3TU Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 19 April 2019 (1 page) |
25 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
18 February 2019 | Micro company accounts made up to 28 February 2018 (6 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Micro company accounts made up to 28 February 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
31 May 2016 | Director's details changed for Allan Wilson on 27 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from Arden House Auchmacoy Ellon Aberdeenshire AB41 8JN to 39 Endrick Drive Paisley Renfrewshire PA1 3TU on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Allan Wilson on 27 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from Arden House Auchmacoy Ellon Aberdeenshire AB41 8JN to 39 Endrick Drive Paisley Renfrewshire PA1 3TU on 31 May 2016 (1 page) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 December 2014 | Registered office address changed from South Mains of Birness Auchmacoy Ellon Aberdeenshire AB41 8HH to Arden House Auchmacoy Ellon Aberdeenshire AB41 8JN on 16 December 2014 (1 page) |
16 December 2014 | Director's details changed for Allan Wilson on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Allan Wilson on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Allan Wilson on 1 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from South Mains of Birness Auchmacoy Ellon Aberdeenshire AB41 8HH to Arden House Auchmacoy Ellon Aberdeenshire AB41 8JN on 16 December 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 August 2013 | Termination of appointment of Jane Wilson as a secretary (1 page) |
15 August 2013 | Termination of appointment of Jane Wilson as a secretary (1 page) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Registered office address changed from Easter Echt Farm Echt Westhill Aberdeenshire AB32 6UP on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Easter Echt Farm Echt Westhill Aberdeenshire AB32 6UP on 21 February 2013 (1 page) |
21 February 2013 | Director's details changed for Allan Wilson on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Allan Wilson on 21 February 2013 (2 pages) |
19 February 2013 | Company name changed a & j wilson project & sales management LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Company name changed a & j wilson project & sales management LIMITED\certificate issued on 19/02/13
|
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 February 2011 | Director's details changed for Allan Wilson on 24 March 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Mrs Jane Wilson on 24 March 2010 (2 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Secretary's details changed for Mrs Jane Wilson on 24 March 2010 (2 pages) |
24 February 2011 | Director's details changed for Allan Wilson on 24 March 2010 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
7 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 7 April 2010 (1 page) |
7 April 2010 | Appointment of Mrs Jane Wilson as a secretary (1 page) |
7 April 2010 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 7 April 2010 (1 page) |
7 April 2010 | Appointment of Mrs Jane Wilson as a secretary (1 page) |
7 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
26 March 2010 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
11 February 2009 | Incorporation (18 pages) |
11 February 2009 | Incorporation (18 pages) |