About

Registered Number: SC241744
Date of Incorporation: 03/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ,

 

C & N Wilson Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There is one director listed as Wilson, Nyree for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Nyree 03 January 2003 13 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 17 December 2018
CH01 - Change of particulars for director 05 October 2018
PSC04 - N/A 05 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 16 January 2018
DISS40 - Notice of striking-off action discontinued 08 April 2017
CS01 - N/A 07 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 03 March 2016
AAMD - Amended Accounts 22 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AD01 - Change of registered office address 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 18 June 2015
MR04 - N/A 03 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 24 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH03 - Change of particulars for secretary 22 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2011
AA - Annual Accounts 09 December 2011
AP03 - Appointment of secretary 10 February 2011
AR01 - Annual Return 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 28 January 2008
363s - Annual Return 17 January 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 21 February 2006
363s - Annual Return 16 February 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
410(Scot) - N/A 26 February 2003
225 - Change of Accounting Reference Date 24 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 22 December 2011 Outstanding

N/A

Bond & floating charge 21 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.