Company NameA. Wilson Project Engineering & Management Limited
Company StatusDissolved
Company NumberSC354878
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)
Previous NameA & J Wilson Project & Sales Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Allan Stewart Norman Wilson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressRose Cottage Skitham Lane
Pilling
Preston
Lancashire
PR3 6BD
Secretary NameMrs Jane Wilson
StatusResigned
Appointed24 March 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2013)
RoleCompany Director
Correspondence AddressEaster Echt Farm
Echt
Westhill
Aberdeenshire
AB32 6UP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Allan Stewart Norman Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£22,334
Cash£31,765
Current Liabilities£26,191

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
19 April 2019Registered 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 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
18 February 2019Micro company accounts made up to 28 February 2018 (6 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2018Micro company accounts made up to 28 February 2017 (6 pages)
13 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 May 2016Director's details changed for Allan Wilson on 27 May 2016 (2 pages)
31 May 2016Registered 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 2016Director's details changed for Allan Wilson on 27 May 2016 (2 pages)
31 May 2016Registered 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 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
16 December 2014Registered 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 2014Director's details changed for Allan Wilson on 1 December 2014 (2 pages)
16 December 2014Director's details changed for Allan Wilson on 1 December 2014 (2 pages)
16 December 2014Director's details changed for Allan Wilson on 1 December 2014 (2 pages)
16 December 2014Registered 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 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 August 2013Termination of appointment of Jane Wilson as a secretary (1 page)
15 August 2013Termination of appointment of Jane Wilson as a secretary (1 page)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
21 February 2013Registered office address changed from Easter Echt Farm Echt Westhill Aberdeenshire AB32 6UP on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Easter Echt Farm Echt Westhill Aberdeenshire AB32 6UP on 21 February 2013 (1 page)
21 February 2013Director's details changed for Allan Wilson on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Allan Wilson on 21 February 2013 (2 pages)
19 February 2013Company name changed a & j wilson project & sales management LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Company name changed a & j wilson project & sales management LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 February 2011Director's details changed for Allan Wilson on 24 March 2010 (2 pages)
24 February 2011Secretary's details changed for Mrs Jane Wilson on 24 March 2010 (2 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 February 2011Secretary's details changed for Mrs Jane Wilson on 24 March 2010 (2 pages)
24 February 2011Director's details changed for Allan Wilson on 24 March 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
7 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
7 April 2010Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 7 April 2010 (1 page)
7 April 2010Appointment of Mrs Jane Wilson as a secretary (1 page)
7 April 2010Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 7 April 2010 (1 page)
7 April 2010Appointment of Mrs Jane Wilson as a secretary (1 page)
7 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
26 March 2010Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
11 February 2009Incorporation (18 pages)
11 February 2009Incorporation (18 pages)