Hillington Park
Glasgow
G52 4NQ
Scotland
Director Name | Natalie Teale |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Business Park Queen Elizabeth Avenue Glasgow G52 4NQ Scotland |
Director Name | Mr Iain Wilson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Business Park Queen Elizabeth Avenue Glasgow G52 4NQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wilsondigital.net/ |
---|---|
Telephone | 0141 8836151 |
Telephone region | Glasgow |
Registered Address | 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Iain Wilson 33.33% Ordinary |
---|---|
1 at £1 | Natalie Teale 33.33% Ordinary |
1 at £1 | Robert Caw 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,212 |
Cash | £8,866 |
Current Liabilities | £91,834 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Director's details changed for Mr Robert Paul Caw on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Robert Paul Caw on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Robert Paul Caw on 6 March 2013 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Registered office address changed from 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Registered 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 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 April 2010 | Appointment of Iain Wilson as a director (3 pages) |
9 April 2010 | Appointment of Natalie Teale as a director (3 pages) |
9 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
9 April 2010 | Appointment of Natalie Teale as a director (3 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 April 2010 | Appointment of Iain Wilson as a director (3 pages) |
7 April 2010 | Appointment of Mr Robert Paul Caw as a director (2 pages) |
7 April 2010 | Appointment of Mr Robert Paul Caw as a director (2 pages) |
12 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2010 | Incorporation (22 pages) |
4 February 2010 | Incorporation (22 pages) |