Dissolved 2017-09-02
Company Information for A. & J. WILSON & COMPANY LIMITED
GLASGOW, G2,
|
Company Registration Number
SC242836
Private Limited Company
Dissolved Dissolved 2017-09-02 |
Company Name | ||
---|---|---|
A. & J. WILSON & COMPANY LIMITED | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC242836 | |
---|---|---|
Date formed | 2003-01-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-09-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILSON |
||
WILLIAM HAMILTON |
||
HUGH BERNARD MCGUINESS |
||
ALEXANDER CALDWELL WILSON |
||
JAMES WILSON |
||
ROBERT MCCARTNEY WILSON |
||
WILLIAM JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN WILSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTERWOOD FARM LIMITED | Director | 1994-12-21 | CURRENT | 1980-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 145 ST. VINCENT STREET GLASGOW G2 5JF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 145 ST. VINCENT STREET GLASGOW G2 5JF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 19000 | |
AR01 | 24/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 19000 | |
AR01 | 24/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 19000 | |
AR01 | 24/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WILSON / 13/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 13/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 1ST FLOOR 145 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5JF | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON | |
RES13 | 18,999 SHARES ALLOTED FOR REPAYMENT OF LOAN 12/10/2010 | |
RES01 | ALTER ARTICLES 12/10/2010 | |
SH01 | 12/10/10 STATEMENT OF CAPITAL GBP 19000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 24/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CALDWELL WILSON | |
AP01 | DIRECTOR APPOINTED MR HUGH BERNARD MCGUINESS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN WILSON | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HAMILTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCCARTNEY WILSON / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 02/02/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED WILSONS OF PAISLEY LTD CERTIFICATE ISSUED ON 23/11/09 | |
RES15 | CHANGE OF NAME 13/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM C/O MCLAY, MCALISTER & GIBBON LLP 1ST FLOOR ST VINCENT STREET GLASGOW STRATHCLYDE G2 5JF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 53 BOTHWELL STREET GLASGOW G2 6TS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-04-21 |
Appointment of Liquidators | 2016-07-08 |
Resolutions for Winding-up | 2016-07-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. & J. WILSON & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as A. & J. WILSON & COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A. & J. WILSON & COMPANY LIMITED | Event Date | 2017-04-13 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at 227 West George Street, Glasgow, G2 2ND on 18 May 2017 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 2 July 2016 Office Holder details: Donald Iain McNaught, (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Telephone: 0141 222 5800. Ag HF11373 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A. & J. WILSON & COMPANY LIMITED | Event Date | 2016-07-02 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A. & J. WILSON & COMPANY LIMITED | Event Date | 2016-07-02 |
Special and Ordinary Resolutions of A. & J. Wilson & Company Limited (the Company) were passed on 02 July 2016 , by Written Resolution of the members of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |