Wilson Developments (Scotland) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-03-31
Total assets £312,564 0%
WILSON DEVELOPMENTS (SCOTLAND) LTD
Company type
Private Limited Company , Active
Company Number
SC234823
Record last updated
Thursday, January 5, 2017 8:25:29 AM UTC
Official Address
29 Brandon Street Hamilton North And East
There are 947 companies registered at this street
Locality
Hamilton North And East
Region
South Lanarkshire, Scotland
Postal Code
ML36DA
Sector
Other building completion and finishing
Visits
WILSON DEVELOPMENTS (SCOTLAND) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-7 2024-9 2024-12 2025-1 2025-3 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Oct 10, 2013
Company name change
Financials
Oct 10, 2013
Annual accounts
Registry
Oct 10, 2013
Change of name certificate
Registry
Oct 10, 2013
Change of name 10
Registry
Aug 16, 2013
Annual return
Registry
Apr 12, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 12, 2013
Statement of satisfaction of a charge / full / charge no 1 14234...
Registry
Feb 26, 2013
Change of accounting reference date
Registry
Aug 14, 2012
Annual return
Financials
Jul 31, 2012
Annual accounts
Registry
Mar 28, 2012
Change of particulars for director
Registry
Mar 28, 2012
Change of particulars for secretary
Registry
Aug 19, 2011
Annual return
Financials
Aug 3, 2011
Annual accounts
Registry
Aug 11, 2010
Annual return
Registry
Aug 11, 2010
Change of particulars for director
Financials
Jul 30, 2010
Annual accounts
Registry
Jul 16, 2009
Annual return
Financials
Jul 15, 2009
Annual accounts
Financials
Aug 12, 2008
Annual accounts 14234...
Registry
Jul 16, 2008
Annual return
Registry
Feb 16, 2008
Particulars of mortgage/charge
Registry
Jul 26, 2007
Annual return
Financials
Apr 3, 2007
Annual accounts
Registry
Oct 17, 2006
Particulars of mortgage/charge
Registry
Aug 12, 2006
Particulars of mortgage/charge 14234...
Registry
Aug 12, 2006
Particulars of mortgage/charge
Registry
Jul 27, 2006
Annual return
Registry
Jun 19, 2006
Change of accounting reference date
Registry
May 25, 2006
Particulars of mortgage/charge
Registry
Dec 16, 2005
Particulars of mortgage/charge 14234...
Financials
Nov 16, 2005
Annual accounts
Registry
Jul 28, 2005
Annual return
Financials
Feb 7, 2005
Annual accounts
Registry
Aug 11, 2004
Annual return
Registry
Jul 31, 2004
Alteration to mortgage/charge
Registry
Jul 31, 2004
Alteration to mortgage/charge 14234...
Registry
Mar 26, 2004
Particulars of mortgage/charge
Registry
Jan 16, 2004
Change in situation or address of registered office
Financials
Oct 30, 2003
Annual accounts
Registry
Jul 21, 2003
Annual return
Registry
Jul 4, 2003
Resignation of a director
Registry
Jun 18, 2003
Change of accounting reference date
Registry
Jun 16, 2003
Resignation of one Company Director and one Director (a man)
Registry
Mar 26, 2003
Particulars of mortgage/charge
Registry
Mar 24, 2003
Particulars of mortgage/charge 14234...
Registry
Jan 6, 2003
Appointment of a director
Registry
Jan 6, 2003
Appointment of a director 14234...
Registry
Oct 22, 2002
Appointment of a director
Registry
Oct 10, 2002
Appointment of a man as Director
Registry
Sep 19, 2002
Appointment of a director
Registry
Aug 2, 2002
Resignation of a secretary
Registry
Aug 2, 2002
Resignation of a director
Registry
Jul 31, 2002
Four appointments: 2 companies and 2 men