Company NameWilson Tool Hire Limited
Company StatusDissolved
Company NumberSC371837
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Rattray Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hyndshaw Road
Bogside
Wishaw
Lanarkshire
ML2 9PN
Scotland
Secretary NameMrs Anne Wilson
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Hyndshaw Road
Bogside
Wishaw
Lanarkshire
ML2 9PN
Scotland

Contact

Websitewww.arnoldclark.co.uk
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Mr John Rattray Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,484
Cash£8,767
Current Liabilities£64,227

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 May 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Order of court for early dissolution (1 page)
26 February 2015Order of court for early dissolution (1 page)
29 October 2014Registered office address changed from 4 Hyndshaw Road Bogside Wishaw Lanarkshire ML2 9PN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 October 2014 (2 pages)
29 October 2014Court order notice of winding up (1 page)
29 October 2014Notice of winding up order (1 page)
29 October 2014Registered office address changed from 4 Hyndshaw Road Bogside Wishaw Lanarkshire ML2 9PN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 October 2014 (2 pages)
29 October 2014Notice of winding up order (1 page)
29 October 2014Court order notice of winding up (1 page)
17 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(4 pages)
17 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 July 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
12 October 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
11 October 2011Administrative restoration application (4 pages)
11 October 2011Administrative restoration application (4 pages)
16 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2010Incorporation (23 pages)
27 January 2010Incorporation (23 pages)