WILSON FOREST PRODUCTS LIMITED

SC230059
CARBIESTON HOUSE AYR AYRSHIRE KA6 5JU

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 mortgage Registration of a charge 6 Buy now
28 Mar 2024 accounts Annual Accounts 13 Buy now
06 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2023 officers Appointment of director (Mr Andrew Stuart Hugh Beattie) 2 Buy now
10 Jan 2023 accounts Annual Accounts 11 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2021 accounts Annual Accounts 11 Buy now
27 Jul 2021 officers Change of particulars for director (Wilma Donella Nancy Wilson) 1 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2021 accounts Annual Accounts 11 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 11 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 9 Buy now
24 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
24 Jun 2016 annual-return Annual Return 6 Buy now
17 May 2016 mortgage Registration of a charge 26 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
11 Apr 2013 officers Termination of appointment of director (Darryl Francis) 1 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
20 Jun 2012 miscellaneous Miscellaneous 2 Buy now
06 Jan 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
07 Jan 2011 annual-return Annual Return 6 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
20 Aug 2010 officers Termination of appointment of secretary (Andrew Pickles) 2 Buy now
02 Mar 2010 accounts Annual Accounts 18 Buy now
11 Feb 2010 annual-return Annual Return 6 Buy now
11 Feb 2010 officers Change of particulars for director (Alan Graham Christison) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Darryl John Francis) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Wilma Donella Nancy Wilson) 2 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from heathfield sawmills heathfield road ayr ayrshire KA8 9SS 1 Buy now
27 Feb 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
16 Jan 2009 accounts Annual Accounts 14 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from alexanders sawmills heathfield road ayr ayrshire KA8 9SS 1 Buy now
31 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
12 Aug 2008 officers Secretary appointed andrew john pickles 2 Buy now
12 Aug 2008 officers Appointment terminated director and secretary alexander o'hara 1 Buy now
11 Jun 2008 resolution Resolution 1 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from harbour sawmills troon KA10 6DU 1 Buy now
01 Feb 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
24 Jan 2008 accounts Annual Accounts 14 Buy now
31 Jan 2007 accounts Annual Accounts 14 Buy now
25 Jan 2007 annual-return Return made up to 31/12/06; full list of members 9 Buy now
02 Feb 2006 accounts Annual Accounts 13 Buy now
26 Jan 2006 annual-return Return made up to 31/12/05; full list of members 9 Buy now
23 May 2005 annual-return Return made up to 08/04/05; full list of members 8 Buy now
22 Jan 2005 accounts Annual Accounts 12 Buy now
18 May 2004 annual-return Return made up to 08/04/04; full list of members 8 Buy now
23 Jan 2004 accounts Annual Accounts 11 Buy now
30 Apr 2003 annual-return Return made up to 08/04/03; full list of members 8 Buy now
09 Mar 2003 miscellaneous Statement Of Affairs 8 Buy now
09 Mar 2003 capital Ad 19/12/02--------- £ si 74998@1=74998 £ ic 2/75000 2 Buy now
18 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2002 officers New director appointed 2 Buy now
05 Jun 2002 officers New director appointed 2 Buy now
05 Jun 2002 officers New director appointed 2 Buy now
05 Jun 2002 officers New director appointed 2 Buy now
05 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2002 address Registered office changed on 05/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE 1 Buy now
05 Jun 2002 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
05 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
05 Jun 2002 officers Director resigned 1 Buy now
08 Apr 2002 incorporation Incorporation Company 37 Buy now