Company NameJ Wilson Power Tools Ltd
Company StatusDissolved
Company NumberSC460669
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameJ Wilson Tool Hire Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Gavin Charles Mathison
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Cherry Court
Cavalry Park
Peebles
EH45 9BU
Scotland

Location

Registered Address2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Gavin Charles Mathison
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,420
Cash£1,563
Current Liabilities£144,178

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

16 December 2013Delivered on: 17 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2017Final Gazette dissolved following liquidation (1 page)
31 October 2017Final Gazette dissolved following liquidation (1 page)
31 July 2017Notice of final meeting of creditors (6 pages)
31 July 2017Notice of final meeting of creditors (6 pages)
13 July 2016Registered office address changed from 1 Cherry Court Cavalry Park Peebles Peeblesshire EH45 9BU to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 1 Cherry Court Cavalry Park Peebles Peeblesshire EH45 9BU to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 13 July 2016 (2 pages)
8 July 2016Notice of winding up order (1 page)
8 July 2016Court order notice of winding up (1 page)
8 July 2016Notice of winding up order (1 page)
8 July 2016Court order notice of winding up (1 page)
13 June 2016Appointment of a provisional liquidator (2 pages)
13 June 2016Appointment of a provisional liquidator (2 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
17 September 2014Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages)
17 September 2014Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages)
10 February 2014Company name changed j wilson tool hire LTD.\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed j wilson tool hire LTD.\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Registration of charge 4606690001 (8 pages)
17 December 2013Registration of charge 4606690001 (8 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
(28 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
(28 pages)