Company NameWilkinson & Lowe Ltd
Company StatusDissolved
Company NumberSC420467
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian Joseph Henry Kinnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address60 Blair Drive
Dunfermline
KY12 0JZ
Scotland
Director NameMr James Waddell Kelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Whiteyetts Drive
Sauchie
Alloa
FK10 3GE
Scotland

Contact

Telephone01383 721158
Telephone regionDunfermline

Location

Registered Address60 Blair Drive
Dunfermline
KY12 0JZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline North

Shareholders

50 at £1Brian Joseph Henry Kinnell
50.00%
Ordinary
50 at £1James Waddell Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£32,254
Cash£18,944
Current Liabilities£29,533

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
22 May 2021Application to strike the company off the register (1 page)
27 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 April 2020Registered office address changed from Office Suite 2, Unit 4 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY Scotland to 60 Blair Drive Dunfermline KY12 0JZ on 29 April 2020 (1 page)
21 November 2019Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 May 2017Registered office address changed from 22 Viewfield Terrace Dunfermline KY12 7HZ to Office Suite 2, Unit 4 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 22 Viewfield Terrace Dunfermline KY12 7HZ to Office Suite 2, Unit 4 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 31 May 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
18 January 2013Termination of appointment of James Kelly as a director (1 page)
18 January 2013Termination of appointment of James Kelly as a director (1 page)
27 March 2012Incorporation (22 pages)
27 March 2012Incorporation (22 pages)