Company NameWilton Associates Limited
DirectorAngela Pat Docherty
Company StatusActive
Company NumberSC375825
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Angela Pat Docherty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCorporate Pensions
Country of ResidenceEngland
Correspondence AddressSuite 326 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 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
Appointed29 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£68,795
Cash£71,148
Current Liabilities£7,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

15 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
27 June 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
9 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
25 October 2013Registered office address changed from Suite 326, Baltic Chambers, 50, Wellington Street Glasgow G2 6HJ United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Suite 326, Baltic Chambers, 50, Wellington Street Glasgow G2 6HJ United Kingdom on 25 October 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Miss Angela Pat Docherty on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Miss Angela Pat Docherty on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Miss Angela Pat Docherty on 8 April 2013 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
6 April 2011Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100
(3 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
7 April 2010Appointment of Miss Angela Pat Docherty as a director (2 pages)
7 April 2010Appointment of Miss Angela Pat Docherty as a director (2 pages)
29 March 2010Incorporation (22 pages)
29 March 2010Incorporation (22 pages)