A. & J. WILSON & COMPANY LIMITED

SC242836
C/O JOHNSTON CARMICHAEL,227 WEST GEORGE STREET GLASGOW G2 2ND

Documents

Documents
Date Category Description Pages
02 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jun 2017 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2016 resolution Resolution 1 Buy now
23 Jun 2016 accounts Annual Accounts 6 Buy now
02 Feb 2016 annual-return Annual Return 8 Buy now
06 Aug 2015 accounts Annual Accounts 5 Buy now
02 Feb 2015 annual-return Annual Return 8 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
07 Feb 2014 annual-return Annual Return 8 Buy now
11 Sep 2013 accounts Annual Accounts 5 Buy now
07 Feb 2013 annual-return Annual Return 8 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 annual-return Annual Return 8 Buy now
13 Feb 2012 officers Change of particulars for secretary (James Wilson) 2 Buy now
13 Feb 2012 officers Change of particulars for director (James Wilson) 3 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 annual-return Annual Return 8 Buy now
03 Feb 2011 officers Appointment of director (Mr William John Wilson) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (William Wilson) 1 Buy now
26 Oct 2010 capital Return of Allotment of shares 4 Buy now
26 Oct 2010 resolution Resolution 5 Buy now
27 Jul 2010 accounts Annual Accounts 6 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Appointment of director (Mr Alexander Caldwell Wilson) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr Hugh Bernard Mcguiness) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr William Hamilton) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr William John Wilson) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Robert Mccartney Wilson) 2 Buy now
02 Feb 2010 officers Change of particulars for director (James Wilson) 2 Buy now
23 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2009 resolution Resolution 2 Buy now
02 Mar 2009 accounts Annual Accounts 6 Buy now
23 Feb 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from c/o mclay, mcalister & gibbon LLP 1ST floor st vincent street glasgow strathclyde G2 5JF 1 Buy now
02 May 2008 accounts Annual Accounts 7 Buy now
29 Feb 2008 annual-return Return made up to 24/01/08; full list of members 3 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS 1 Buy now
13 Jun 2007 accounts Annual Accounts 6 Buy now
01 Mar 2007 annual-return Return made up to 24/01/07; full list of members 2 Buy now
06 Jul 2006 accounts Annual Accounts 5 Buy now
21 Feb 2006 annual-return Return made up to 24/01/06; full list of members 2 Buy now
28 Jul 2005 accounts Annual Accounts 4 Buy now
10 May 2005 annual-return Return made up to 24/01/05; full list of members 2 Buy now
21 Oct 2004 accounts Annual Accounts 4 Buy now
20 May 2004 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
02 Apr 2004 annual-return Return made up to 24/01/04; full list of members 6 Buy now
30 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
29 Jan 2003 officers Secretary resigned 1 Buy now
29 Jan 2003 officers Director resigned 1 Buy now
24 Jan 2003 incorporation Incorporation Company 9 Buy now