Company NameKIM Wilson Ltd
DirectorKim Arthur Manson Wilson
Company StatusActive - Proposal to Strike off
Company NumberSC491791
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Kim Arthur Manson Wilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months
RoleMechanic
Country of ResidenceScotland
Correspondence Address56 Deanburn Park
Linlithgow
West Lothian
EH49 6HA
Scotland
Director NameThirza Wilson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RolePublic Sector
Country of ResidenceScotland
Correspondence Address56 Deanburn Park
Linlithgow
West Lothian
EH49 6HA
Scotland

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kim Wilson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return17 December 2020 (3 years, 4 months ago)
Next Return Due31 December 2021 (overdue)

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 February 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
31 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 March 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
15 December 2014Appointment of Mr Kim Arthur Manson Wilson as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Thirza Wilson as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Thirza Wilson as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Kim Arthur Manson Wilson as a director on 15 December 2014 (2 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
(35 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
(35 pages)