WILSON BOYLE (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
05/04/125 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/125 January 2012 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.1

View Document

20/07/1020 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM WATERSIDE INN GLASGOW ROAD BARRHEAD G53 7TH

View Document

31/03/1031 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE WILSON / 28/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR ELLIOT JEROME WILSON

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED LEONARD WILSON

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MRS SIMONE WILSON

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DEC MORT/CHARGE *****

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 DEC MORT/CHARGE *****

View Document

14/07/0314 July 2003 DEC MORT/CHARGE *****

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DEC MORT/CHARGE *****

View Document

31/01/0231 January 2002 DEC MORT/CHARGE *****

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 PARTIC OF MORT/CHARGE *****

View Document

07/12/997 December 1999 PARTIC OF MORT/CHARGE *****

View Document

22/11/9922 November 1999 DEC MORT/CHARGE *****

View Document

22/11/9922 November 1999 DEC MORT/CHARGE *****

View Document

19/11/9919 November 1999 PARTIC OF MORT/CHARGE *****

View Document

03/11/993 November 1999 PARTIC OF MORT/CHARGE *****

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 CRT ORDER CASE RESCINDE

View Document

24/06/9824 June 1998 APPOINTMENT OF LIQUIDATOR P

View Document

14/05/9814 May 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 PARTIC OF MORT/CHARGE *****

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9612 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 ADOPT MEM AND ARTS 31/05/96 NC INC ALREADY ADJUSTED 31/05/96 AUTH ALLOT OF SECURITY 31/05/96 CONVERSION INTO A SHARE 31/05/96

View Document

07/06/967 June 1996 � NC 29500/215000 31/05/96

View Document

07/06/967 June 1996

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/967 June 1996 ADOPT MEM AND ARTS 31/05/96

View Document

07/06/967 June 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

07/06/967 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/05/96

View Document

07/06/967 June 1996 CONVE 31/05/96

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 28/08/94

View Document

29/08/9529 August 1995 NC INC ALREADY ADJUSTED 01/11/94

View Document

09/06/959 June 1995 � NC 100/29500 01/11/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/959 June 1995 ACCOUNTING REF. DATE EXT FROM 28/08 TO 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/08

View Document

20/07/9420 July 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 PARTIC OF MORT/CHARGE *****

View Document

14/06/9414 June 1994 PARTIC OF MORT/CHARGE *****

View Document

03/06/943 June 1994 PARTIC OF MORT/CHARGE *****

View Document

25/05/9425 May 1994 PARTIC OF MORT/CHARGE *****

View Document

13/05/9413 May 1994 PARTIC OF MORT/CHARGE *****

View Document

12/04/9412 April 1994 ALTER MEM AND ARTS 28/02/94

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: G OFFICE CHANGED 12/04/94 82 MITCHELL STREET GLASGOW G1 3NA

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 COMPANY NAME CHANGED PEAKBRAE LIMITED CERTIFICATE ISSUED ON 21/03/94

View Document

28/02/9428 February 1994 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