IAIN WILSON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

15/02/2315 February 2023 Registration of charge SC0852040020, created on 2023-02-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2019-12-29

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

16/12/1916 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

21/11/1821 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS NATALIE TEALE

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/16

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR IAIN WILSON

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN VERONICA WILSON / 31/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILSON / 31/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN VERONICA WILSON / 31/12/2010

View Document

04/10/104 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13

View Document

21/09/1021 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

21/09/1021 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14

View Document

21/09/1021 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

26/02/1026 February 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE WILSON BUSINESS PARK, QUEEN ELIZABETH AVENUE, HILLINGTON INDUSTRIAL ESTATE, HILLINGTON GLASGOW LANARKSHIRE G52 4NQ

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DEC MORT/CHARGE *****

View Document

26/08/0426 August 2004 PARTIC OF MORT/CHARGE *****

View Document

21/07/0421 July 2004 DEC MORT/CHARGE RELEASE *****

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 54 COOK STREET GLASGOW G5 8JN

View Document

26/06/0426 June 2004 DEC MORT/CHARGE *****

View Document

26/06/0426 June 2004 DEC MORT/CHARGE *****

View Document

26/06/0426 June 2004 DEC MORT/CHARGE *****

View Document

26/06/0426 June 2004 DEC MORT/CHARGE *****

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PARTIC OF MORT/CHARGE *****

View Document

08/01/048 January 2004 DEC MORT/CHARGE *****

View Document

08/01/048 January 2004 DEC MORT/CHARGE *****

View Document

06/12/036 December 2003 PARTIC OF MORT/CHARGE *****

View Document

28/11/0328 November 2003 PARTIC OF MORT/CHARGE *****

View Document

21/11/0321 November 2003 PARTIC OF MORT/CHARGE *****

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 135 WELLINGTON STREET GLASGOW G2 2XD

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/05/962 May 1996 PARTIC OF MORT/CHARGE *****

View Document

03/04/963 April 1996 PARTIC OF MORT/CHARGE *****

View Document

27/03/9627 March 1996 PARTIC OF MORT/CHARGE *****

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/04/956 April 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

03/04/953 April 1995 PARTIC OF MORT/CHARGE *****

View Document

30/03/9530 March 1995 DEC MORT/CHARGE *****

View Document

30/03/9530 March 1995 DEC MORT/CHARGE *****

View Document

30/03/9530 March 1995 DEC MORT/CHARGE *****

View Document

27/03/9527 March 1995 PARTIC OF MORT/CHARGE *****

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/12/8814 December 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/06/886 June 1988 PARTIC OF MORT/CHARGE 5679

View Document

22/03/8822 March 1988 PARTIC OF MORT/CHARGE 3039

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/872 July 1987 PARTIC OF MORT/CHARGE 6191

View Document

02/09/862 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

06/08/866 August 1986 RETURN MADE UP TO 14/09/85; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 RETURN MADE UP TO 08/11/84; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 REGISTERED OFFICE CHANGED ON 06/08/86 FROM: 8 CLAREMONT TERRACE GLASGOW

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

25/10/8325 October 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company