Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary Name | Mr James Henry Wilson |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mrs Wendy Margaret Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr George Gourlay Wilson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1c Netherton Industrial Estate St. Monans Anstruther Fife KY10 2DW Scotland |
Director Name | Mr George Wilson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | George Gourlay Wilson 50.00% Ordinary |
---|---|
300 at £1 | James Wilson 30.00% Ordinary |
100 at £1 | Daryl Wilson 10.00% Ordinary |
100 at £1 | Wendy Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,310 |
Cash | £233,392 |
Current Liabilities | £327,693 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
22 May 2012 | Delivered on: 30 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
3 April 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
---|---|
2 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
25 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
22 March 2021 | Termination of appointment of George Wilson as a director on 9 March 2021 (1 page) |
8 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 3 Carnegie Campus Dunfermline KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 March 2020 (1 page) |
9 March 2020 | Change of details for G & J Wilson & Sons Limited as a person with significant control on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mrs Wendy Margaret Wilson on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr George Wilson on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr James Henry Wilson on 9 March 2020 (2 pages) |
9 March 2020 | Secretary's details changed for Mr James Henry Wilson on 9 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 March 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
21 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
4 December 2018 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Carnegie Campus Dunfermline KY11 8PB on 4 December 2018 (1 page) |
24 April 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
19 April 2018 | Notification of G & J Wilson & Sons Limited as a person with significant control on 7 December 2017 (2 pages) |
19 April 2018 | Cessation of James Henry Wilson as a person with significant control on 11 April 2018 (1 page) |
19 April 2018 | Cessation of George Gourlay Wilson as a person with significant control on 7 December 2017 (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
19 February 2018 | Termination of appointment of George Gourlay Wilson as a director on 6 December 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Wendy Margaret Wilson as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Wendy Margaret Wilson as a director on 18 April 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr George Gourlay Wilson on 17 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr George Wilson on 17 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr James Henry Wilson on 17 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr George Wilson on 17 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mr James Henry Wilson on 17 February 2010 (1 page) |
10 March 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
10 March 2010 | Director's details changed for Mr James Henry Wilson on 17 February 2010 (2 pages) |
10 March 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
10 March 2010 | Director's details changed for Mr George Gourlay Wilson on 17 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mr James Henry Wilson on 17 February 2010 (1 page) |
8 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
8 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
17 February 2009 | Incorporation (18 pages) |
17 February 2009 | Incorporation (18 pages) |