Company NameWilson Direct Limited
Company StatusDissolved
Company NumberSC445180
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

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

Director

Director NameMiss Viktorija Zirnelyte
Date of BirthDecember 1978 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Viktorija Zirnelyte
100.00%
Ordinary

Financials

Year2014
Net Worth£8,717
Current Liabilities£73,714

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2019Termination of appointment of Viktorija Zirnelyte as a director on 4 June 2017 (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
8 March 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 8 March 2016 (1 page)
24 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
15 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)