Company NameWilson Property Investments (Scotland) Ltd
DirectorsVanessa Van Der Velde and Darren James Wilson
Company StatusActive
Company NumberSC573021
CategoryPrivate Limited Company
Incorporation Date7 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Vanessa Van Der Velde
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Park Drive Park Drive
Wallyford
Musselburgh
East Lothian
EH21 8DA
Scotland
Director NameMr Darren James Wilson
Date of BirthJune 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Park Drive Park Drive
Wallyford
Musselburgh
East Lothian
EH21 8DA
Scotland
Director NameMrs Audrey Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Park Drive Park Drive
Wallyford
Musselburgh
East Lothian
EH21 8DA
Scotland
Director NameMr George Charles Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Park Drive Park Drive
Wallyford
Musselburgh
East Lothian
EH21 8DA
Scotland

Location

Registered Address54 Park Drive Park Drive
Wallyford
Musselburgh
East Lothian
EH21 8DA
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 4 weeks from now)

Charges

29 July 2022Delivered on: 11 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 7/3 union street, hawick, roxburghshire TD9 9LF for more details please see the instrument.
Outstanding
29 July 2022Delivered on: 11 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 12/1 earl street, hawick, roxburghshire TD9 9PZ for more details please see the instrument.
Outstanding
29 July 2022Delivered on: 11 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 8/1 myreslaw green, hawick, roxburghshire TD9 0JA for more details please see the instrument.
Outstanding
29 July 2022Delivered on: 11 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4/5 mansfield crescent, hawick, roxburghshire TD9 8AQ for more details please see the instrument.
Outstanding
23 February 2022Delivered on: 14 March 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 6/7 northcote street, hawick, TD9 9QU for more details please see instrument.
Outstanding
14 June 2021Delivered on: 23 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15 woodburn road, dalkeith.
Outstanding
21 May 2021Delivered on: 26 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15 woodburn road, dalkeith.
Outstanding
18 September 2020Delivered on: 7 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 22 portal road, grangemouth.
Outstanding
17 April 2023Delivered on: 25 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 17F trinity street, hawick, TD9 9NR being the subjects registered in the land register of scotland under title number ROX14390.
Outstanding
6 April 2023Delivered on: 13 April 2023
Persons entitled: Together Commercial Finance LTD

Classification: A registered charge
Outstanding
12 August 2022Delivered on: 18 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 3/6 duke street, hawick, roxburghshire TD9 9PY for more details please see the instrument.
Outstanding
12 August 2022Delivered on: 18 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 123 silverbuthall road, hawick, roxburghshire TD9 7BL for more details please see the instrument.
Outstanding
29 July 2022Delivered on: 16 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4/4 croft road, hawick, roxburghshire TD9 9RD for more details please see the instrument.
Outstanding
29 July 2022Delivered on: 11 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 1/4 weensland road, hawick, roxburghshire TD9 9NW for more details please see the instrument.
Outstanding
29 July 2022Delivered on: 11 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 16/1 loan, hawick, roxburghshire TD9 0AT for more details please see the instrument.
Outstanding
20 March 2019Delivered on: 25 March 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 15 woodburn road, dalkeith.
Outstanding

Filing History

25 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
26 June 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
25 April 2023Registration of charge SC5730210017, created on 17 April 2023 (7 pages)
13 April 2023Registration of charge SC5730210016, created on 6 April 2023 (13 pages)
12 January 2023Registration of charge SC5730210015, created on 6 January 2023 (7 pages)
19 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
18 August 2022Registration of charge SC5730210013, created on 12 August 2022 (3 pages)
18 August 2022Registration of charge SC5730210014, created on 12 August 2022 (3 pages)
16 August 2022Registration of charge SC5730210012, created on 29 July 2022 (3 pages)
11 August 2022Registration of charge SC5730210006, created on 29 July 2022 (3 pages)
11 August 2022Registration of charge SC5730210007, created on 29 July 2022 (3 pages)
11 August 2022Registration of charge SC5730210011, created on 29 July 2022 (3 pages)
11 August 2022Registration of charge SC5730210009, created on 29 July 2022 (3 pages)
11 August 2022Registration of charge SC5730210008, created on 29 July 2022 (3 pages)
11 August 2022Registration of charge SC5730210010, created on 29 July 2022 (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 March 2022Registration of charge SC5730210005, created on 23 February 2022 (3 pages)
11 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
23 June 2021Registration of charge SC5730210004, created on 14 June 2021 (5 pages)
26 May 2021Registration of charge SC5730210003, created on 21 May 2021 (5 pages)
6 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 February 2021Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
7 October 2020Registration of charge SC5730210002, created on 18 September 2020 (7 pages)
27 August 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 May 2020Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
13 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
25 March 2019Registration of charge SC5730210001, created on 20 March 2019 (8 pages)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
12 November 2018Termination of appointment of George Charles Wilson as a director on 12 November 2018 (1 page)
12 November 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
12 November 2018Termination of appointment of Audrey Wilson as a director on 12 November 2018 (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)