N S WILSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-09-30 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
06/03/246 March 2024 | Cessation of Nicholas Stuart Wilson as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Notification of a person with significant control statement |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
05/07/235 July 2023 | Termination of appointment of Nicholas Stuart Wilson as a director on 2023-04-28 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/06/2019 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | APPOINTMENT TERMINATED, SECRETARY MACKIE & DEWAR |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER SILVER WILSON / 10/06/2019 |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART WILSON / 10/06/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAROLE ANN DAVIE / 10/06/2019 |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER LYNN JOY WILSON / 10/06/2019 |
05/06/195 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/12/184 December 2018 | Registered office address changed from , Unit 3-4 Sclattie Park, Bucksburn, Aberdeen, AB21 9QL, United Kingdom to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2018-12-04 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM UNIT 3-4 SCLATTIE PARK, BUCKSBURN ABERDEEN AB21 9QL UNITED KINGDOM |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 18 BON ACCORD SQUARE ABERDEEN AB11 6YP |
31/05/1831 May 2018 | Registered office address changed from , 18 Bon Accord Square, Aberdeen, AB11 6YP to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2018-05-31 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STUART WILSON |
13/05/1713 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/06/1628 June 2016 | DIRECTOR APPOINTED MISS HEATHER LYNN JOY WILSON |
28/06/1628 June 2016 | DIRECTOR APPOINTED MRS FIONA CAROLE ANN DAVIE |
27/06/1627 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
27/06/1627 June 2016 | CORPORATE SECRETARY APPOINTED MACKIE & DEWAR |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES STUART WILSON / 31/12/2015 |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/06/1610 June 2016 | Registered office address changed from , 12-16 Albyn Place, Aberdeen, AB10 1PS to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2016-06-10 |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/06/1418 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/06/1313 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/06/1117 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
14/10/1014 October 2010 | BUSINESS TRANSFER AGREEMENT 30/06/2010 |
14/10/1014 October 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 100000 |
07/07/107 July 2010 | DIRECTOR APPOINTED MR ANDREW CHARLES STUART WILSON |
07/07/107 July 2010 | DIRECTOR APPOINTED MRS HEATHER SILVER WILSON |
02/07/102 July 2010 | CURREXT FROM 30/06/2011 TO 30/09/2011 |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ROSS GARDNER |
14/06/1014 June 2010 | DIRECTOR APPOINTED MR NICHOLAS STUART WILSON |
11/06/1011 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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