L AND W WILSON LIMITED

Company Documents

DateDescription
26/08/2426 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/12/214 December 2021 Notification of Walter Davidson & Sons Limited as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 21-24 Wellmeadow Blairgowrie PH10 6AT on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of David Marshall Illingworth as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of David Marshall Illingworth as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Cessation of David Marshall Illingworth as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Allan Stewart Gordon as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Calum Rattray Webster as a director on 2021-12-01

View Document

30/11/2130 November 2021 Satisfaction of charge 2 in full

View Document

30/11/2130 November 2021 Satisfaction of charge SC3058250004 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 3 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM WATERLOO CHAMBERS, 19 WATERLOO STREET, GLASGOW 19 WATERLOO STREET GLASGOW G2 6AY SCOTLAND

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM RATTRAY WEBSTER / 07/11/2019

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

12/04/1812 April 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/04/1812 April 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARSHALL ILLINGWORTH

View Document

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/03/167 March 2016 SECRETARY APPOINTED DOCTOR DAVID MARSHALL ILLINGWORTH

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR DAVID MARSHALL ILLINWORTH / 01/12/2015

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY WALLACE WILSON

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 46 MILGARHOLM AVENUE IRVINE AYRSHIRE KA12 0AJ

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR CALUM RATTRAY WEBSTER

View Document

04/03/164 March 2016 DIRECTOR APPOINTED DOCTOR DAVID MARSHALL ILLINGWORTH

View Document

04/03/164 March 2016 SECRETARY APPOINTED DOCTOR DAVID MARSHALL ILLINWORTH

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID MARSHALL ILLINGWORTH / 01/12/2015

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY WILSON

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3058250005

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3058250004

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/08/157 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/08/1414 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/08/1315 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1322 February 2013 PREVEXT FROM 31/07/2012 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WILSON / 31/05/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/0917 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 PARTIC OF MORT/CHARGE *****

View Document

19/04/0719 April 2007 PARTIC OF MORT/CHARGE *****

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information