Company NameWilson & Maccaskill Builders & Joiners Ltd
Company StatusDissolved
Company NumberSC458104
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alistair Maccaskill Wilson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 5 Coolin Drive
Portree
IV51 9DN
Scotland
Director NameMr Walter Maccaskill
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleBuilder & Joiner
Country of ResidenceUnited Kingdom
Correspondence Address3 Fisherfield
Viewfield Road
Portree
Isle Of Skye
IV51 9EU
Scotland
Director NameMr Thomas Buglass Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleBuilder & Joiner
Country of ResidenceScotland
Correspondence Address33 Leathad Na Soibhraig
Portree
Isle Of Skye
IV51 9TT
Scotland

Location

Registered Address8 Wentworth Street
Portree
Isle Of Skye
IV51 9EJ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
22 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
16 September 2020Application to strike the company off the register (1 page)
16 September 2020Director's details changed for Mr Alistair Maccaskill Wilson on 1 January 2020 (2 pages)
26 June 2020Previous accounting period shortened from 30 December 2019 to 30 September 2019 (1 page)
26 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
29 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
29 December 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 December 2018Notification of Thomas Wilson as a person with significant control on 6 April 2016 (2 pages)
29 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr Alistair Maccaskill Wilson on 1 November 2017 (2 pages)
30 January 2018Confirmation statement made on 2 September 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 September 2017Confirmation statement made on 2 September 2016 with updates (4 pages)
12 September 2017Confirmation statement made on 2 September 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 2 September 2015 (20 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 2 September 2015 (20 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/11/2015
(4 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/11/2015
(4 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Termination of appointment of Walter Maccaskill as a director on 31 December 2014 (1 page)
9 April 2015Appointment of Mr Alistair Maccaskill Wilson as a director on 31 December 2014 (2 pages)
9 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
9 April 2015Termination of appointment of Walter Maccaskill as a director on 31 December 2014 (1 page)
9 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
9 April 2015Appointment of Mr Alistair Maccaskill Wilson as a director on 31 December 2014 (2 pages)
13 February 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr walter maccaskill (2 pages)
13 February 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr walter maccaskill (2 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
5 October 2013Registered office address changed from 33 Leathad Na Soibhraig Portree Isle of Skye IV51 9TT Scotland on 5 October 2013 (1 page)
5 October 2013Registered office address changed from 33 Leathad Na Soibhraig Portree Isle of Skye IV51 9TT Scotland on 5 October 2013 (1 page)
5 October 2013Registered office address changed from , 33 Leathad Na Soibhraig, Portree, Isle of Skye, IV51 9TT, Scotland on 5 October 2013 (1 page)
5 October 2013Registered office address changed from , 33 Leathad Na Soibhraig, Portree, Isle of Skye, IV51 9TT, Scotland on 5 October 2013 (1 page)
5 October 2013Termination of appointment of Thomas Wilson as a director (1 page)
5 October 2013Termination of appointment of Thomas Wilson as a director (1 page)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(29 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(29 pages)