WILSONS OF AYR LIMITED

Company Documents

DateDescription
14/01/1114 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1024 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1013 September 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/0812 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 8 BARNS STREET AYR AYRSHIRE KA7 1XA

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/044 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/08/0314 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/024 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/08/008 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/08/996 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

05/06/995 June 1999 SECRETARY RESIGNED

View Document

05/06/995 June 1999 REGISTERED OFFICE CHANGED ON 05/06/99 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995

View Document

17/08/9517 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993

View Document

25/06/9325 June 1993 PARTIC OF MORT/CHARGE *****

View Document

03/06/933 June 1993 PARTIC OF MORT/CHARGE *****

View Document

04/05/934 May 1993 DEC MORT/CHARGE *****

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992

View Document

31/12/9131 December 1991 PARTIC OF MORT/CHARGE 903

View Document

31/12/9131 December 1991 PARTIC OF MORT/CHARGE 902

View Document

12/12/9112 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9112 December 1991 £ NC 100000/150000 03/12/91

View Document

12/12/9112 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/91

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 04/08/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991

View Document

29/11/9029 November 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

07/11/897 November 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: 120 STRATHMORE HOUSE EAST KILBRIDE GLASGOW G74 1LQ

View Document

15/08/8915 August 1989 88(2) 38000 @ £1 ORD. 160689

View Document

14/08/8914 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

01/06/891 June 1989 G123-INC NOM CAPBY£70000 190589

View Document

01/06/891 June 1989 ALTER MEM AND ARTS 190589

View Document

01/06/891 June 1989 INCCAPTO£100000;SEC80& 190589

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 PARTIC OF MORT/CHARGE 1936

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

12/03/7912 March 1979 SHARE CAPITAL

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