Company NameGraeme Wilson Actuarial Services Ltd.
Company StatusDissolved
Company NumberSC482422
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date28 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Graeme John Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMrs Gail Wilson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(1 year after company formation)
Appointment Duration6 years, 3 months (closed 28 October 2021)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Graeme Wilson
100.00%
Ordinary

Accounts

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

Filing History

18 June 2020Registered office address changed from 30 Blinkbonny Road Edinburgh EH4 3HX Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 18 June 2020 (2 pages)
18 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-09
(1 page)
26 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
22 October 2019Director's details changed for Mr Graeme John Wilson on 7 October 2019 (2 pages)
7 October 2019Registered office address changed from 6 Cottage Park Edinburgh Midlothian EH4 3QL to 30 Blinkbonny Road Edinburgh EH4 3HX on 7 October 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
22 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
15 February 2016Appointment of Mrs Gail Wilson as a director on 31 July 2015 (2 pages)
15 February 2016Appointment of Mrs Gail Wilson as a director on 31 July 2015 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
26 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
(28 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
(28 pages)