Company NameWilson Digital Office Solutions Limited
Company StatusDissolved
Company NumberSC372330
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Paul Caw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameNatalie Teale
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Business Park Queen Elizabeth Avenue
Glasgow
G52 4NQ
Scotland
Director NameMr Iain Wilson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Business Park Queen Elizabeth Avenue
Glasgow
G52 4NQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wilsondigital.net/
Telephone0141 8836151
Telephone regionGlasgow

Location

Registered Address1 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Iain Wilson
33.33%
Ordinary
1 at £1Natalie Teale
33.33%
Ordinary
1 at £1Robert Caw
33.33%
Ordinary

Financials

Year2014
Net Worth-£47,212
Cash£8,866
Current Liabilities£91,834

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(6 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 March 2013Director's details changed for Mr Robert Paul Caw on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Robert Paul Caw on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Robert Paul Caw on 6 March 2013 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
28 March 2012Registered office address changed from 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 28 March 2012 (1 page)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 March 2011Registered office address changed from Wilson Business Park 1 Queen Elizabeth Avenue Hillington Glasgow G52 4MQ United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Wilson Business Park 1 Queen Elizabeth Avenue Hillington Glasgow G52 4MQ United Kingdom on 7 March 2011 (1 page)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 March 2011Registered office address changed from Wilson Business Park 1 Queen Elizabeth Avenue Hillington Glasgow G52 4MQ United Kingdom on 7 March 2011 (1 page)
9 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
9 April 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 3
(4 pages)
9 April 2010Appointment of Iain Wilson as a director (3 pages)
9 April 2010Appointment of Natalie Teale as a director (3 pages)
9 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
9 April 2010Appointment of Natalie Teale as a director (3 pages)
9 April 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 3
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 3
(4 pages)
9 April 2010Appointment of Iain Wilson as a director (3 pages)
7 April 2010Appointment of Mr Robert Paul Caw as a director (2 pages)
7 April 2010Appointment of Mr Robert Paul Caw as a director (2 pages)
12 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2010Incorporation (22 pages)
4 February 2010Incorporation (22 pages)