Company NameWilton Remediation Llp
Company StatusActive
Company NumberSO301056
CategoryLimited Liability Partnership
Incorporation Date12 September 2006(17 years, 7 months ago)

Directors

LLP Designated Member NameNPL Landcare Ltd (Corporation)
StatusCurrent
Appointed05 November 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months
Correspondence Address183 St. Vincent Street
1st Floor
Glasgow
G2 5QD
Scotland
LLP Designated Member NamePOS Landcare Ltd (Corporation)
StatusCurrent
Appointed05 November 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months
Correspondence Address183 St. Vincent Street
1st Floor
Glasgow
G2 5QD
Scotland
LLP Designated Member NameMr Robert McFarlane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wellknowe Avenue
Thorntonhall
Glasgow
G74 5AR
Scotland
LLP Designated Member NameMr Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lethington Road
Giffnock
Glasgow
G46 6TA
Scotland

Location

Registered Address183 First Floor
St Vincent Street
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
5 April 2020Change of details for Npl Landcare Ltd as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Notification of Npl Landcare Ltd as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Notification of Pos Landcare Ltd as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Withdrawal of a person with significant control statement on 3 April 2020 (2 pages)
3 April 2020Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
29 October 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 September 2015Annual return made up to 12 September 2015 (3 pages)
17 September 2015Annual return made up to 12 September 2015 (3 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 September 2014Annual return made up to 12 September 2014 (3 pages)
22 September 2014Annual return made up to 12 September 2014 (3 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 September 2013Member's details changed for Pos Landcare Ltd on 3 June 2013 (1 page)
13 September 2013Member's details changed for Npl Landcare Ltd on 3 June 2013 (1 page)
13 September 2013Annual return made up to 12 September 2013 (3 pages)
13 September 2013Member's details changed for Npl Landcare Ltd on 3 June 2013 (1 page)
13 September 2013Member's details changed for Pos Landcare Ltd on 3 June 2013 (1 page)
13 September 2013Member's details changed for Npl Landcare Ltd on 3 June 2013 (1 page)
13 September 2013Annual return made up to 12 September 2013 (3 pages)
13 September 2013Member's details changed for Pos Landcare Ltd on 3 June 2013 (1 page)
3 September 2013Registered office address changed from 105 West George Street Glasgow G2 1PB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 105 West George Street Glasgow G2 1PB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 105 West George Street Glasgow G2 1PB on 3 September 2013 (1 page)
21 January 2013Appointment of Npl Landcare Ltd as a member (3 pages)
21 January 2013Appointment of Pos Landcare Ltd as a member (3 pages)
21 January 2013Appointment of Npl Landcare Ltd as a member (3 pages)
21 January 2013Appointment of Pos Landcare Ltd as a member (3 pages)
18 January 2013Termination of appointment of Robert Mcfarlane as a member (2 pages)
18 January 2013Termination of appointment of Robert Mcfarlane as a member (2 pages)
18 January 2013Termination of appointment of Eric Taylor as a member (2 pages)
18 January 2013Termination of appointment of Eric Taylor as a member (2 pages)
16 November 2012Annual return made up to 12 September 2012 (3 pages)
16 November 2012Annual return made up to 12 September 2012 (3 pages)
16 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 October 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
16 October 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
15 October 2012Administrative restoration application (3 pages)
15 October 2012Administrative restoration application (3 pages)
4 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Annual return made up to 12 September 2011 (3 pages)
14 September 2011Annual return made up to 12 September 2011 (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 September 2010Annual return made up to 12 September 2010 (5 pages)
15 September 2010Annual return made up to 12 September 2010 (5 pages)
2 July 2010Annual return made up to 12 September 2009 (2 pages)
2 July 2010Annual return made up to 12 September 2009 (2 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
1 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Annual return made up to 12/09/08 (2 pages)
20 March 2009Annual return made up to 12/09/08 (2 pages)
13 March 2009Member's particulars eric raymond taylor (1 page)
13 March 2009Member's particulars eric raymond taylor (1 page)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007Annual return made up to 30/09/07 (4 pages)
13 November 2007Annual return made up to 30/09/07 (4 pages)
21 September 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 September 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 September 2006Incorporation (3 pages)
12 September 2006Incorporation (3 pages)