Company NameWill Wilson Electrical Ltd
Company StatusDissolved
Company NumberSC477173
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 10 months ago)
Dissolution Date28 June 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr William Gary Wilson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2014(2 days after company formation)
Appointment Duration4 years, 1 month (closed 28 June 2018)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address34 St. Andrews Gardens
Dalry
Ayrshire
KA24 4JZ
Scotland
Secretary NameMs Nicola Crouch
StatusClosed
Appointed10 May 2015(1 year after company formation)
Appointment Duration3 years, 1 month (closed 28 June 2018)
RoleCompany Director
Correspondence Address34 St. Andrews Gardens
Dalry
Ayrshire
KA24 4JZ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,277
Current Liabilities£6,390

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Order of court for early dissolution (1 page)
6 October 2017Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 6 October 2017 (2 pages)
6 October 2017Notice of winding up order (1 page)
6 October 2017Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 6 October 2017 (2 pages)
6 October 2017Notice of winding up order (1 page)
6 October 2017Court order notice of winding up (1 page)
6 October 2017Court order notice of winding up (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
8 September 2017Application to strike the company off the register (3 pages)
20 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 12
(5 pages)
21 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 12
(5 pages)
29 February 2016Appointment of Ms Nicola Crouch as a secretary on 10 May 2015 (2 pages)
29 February 2016Appointment of Ms Nicola Crouch as a secretary on 10 May 2015 (2 pages)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 12
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 12
(3 pages)
29 February 2016Director's details changed for Mr William Wilson on 20 February 2016 (2 pages)
29 February 2016Director's details changed for Mr William Wilson on 20 February 2016 (2 pages)
24 August 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
10 May 2014Appointment of Mr William Wilson as a director (2 pages)
10 May 2014Appointment of Mr William Wilson as a director (2 pages)
10 May 2014Director's details changed for Mr William Wilson on 10 May 2014 (2 pages)
10 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
10 May 2014Appointment of Mr William Wilson as a director (2 pages)
10 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
10 May 2014Appointment of Mr William Wilson as a director (2 pages)
10 May 2014Director's details changed for Mr William Wilson on 10 May 2014 (2 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(29 pages)
8 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
8 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page)
8 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
8 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
8 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Cosec Limited as a director (1 page)
8 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page)
8 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
8 May 2014Termination of appointment of Cosec Limited as a director (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(29 pages)