WILSON WATSON LIMITED

Company Documents

DateDescription
16/12/2216 December 2022 Final Gazette dissolved following liquidation

View Document

16/12/2216 December 2022 Final Gazette dissolved following liquidation

View Document

16/09/2216 September 2022 Final account prior to dissolution in MVL (final account attached)

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Registered office address changed from Bfs Group Ltd T/a Bidfood Roxburgh Street Galashiels TD1 1PB Scotland to 130 st. Vincent Street Glasgow G2 5HF on 2022-01-19

View Document

04/01/224 January 2022 Satisfaction of charge 1 in full

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Statement of capital on 2021-11-01

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Resolutions

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 3663 FIRST FOR FOODSERVICE ROXBURGH STREET GALASHIELS TD1 1PB

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/04/1517 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ANDREW MARK SELLEY

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 15/04/2013

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 11/04/2012

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/04/109 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES

View Document

19/01/1019 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 337 RENFREW ROAD SHEILDHALL GLASGOW G51 4SW

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 SECTION 394 AUD RESIGNATION

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 DEC MORT/CHARGE *****

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NC INC ALREADY ADJUSTED 22/01/03

View Document

30/01/0330 January 2003 £ NC 100000/350000 22/01/03

View Document

30/01/0330 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0330 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/01/0330 January 2003 RE APPT AUDITORS 22/01/03

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/10/0215 October 2002 PARTIC OF MORT/CHARGE *****

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 PARTIC OF MORT/CHARGE *****

View Document

23/05/0123 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH

View Document

19/03/0119 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01

View Document

19/03/0119 March 2001 £ NC 1000/100000 01/03/01

View Document

19/03/0119 March 2001 ADOPT ARTICLES 01/03/01

View Document

19/03/0119 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 COMPANY NAME CHANGED NEWCO (623) LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

03/04/003 April 2000 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