Founded in 2006, L & W Wilson Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". The companies directors are listed as Illingworth, David Marshall, Doctor, Illingworth, David Marshall, Dr, Webster, Calum Rattray, Wilson, Wallace, Wilson, Lesley. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ILLINGWORTH, David Marshall, Dr | 01 December 2015 | - | 1 |
WEBSTER, Calum Rattray | 01 December 2015 | - | 1 |
WILSON, Lesley | 24 July 2006 | 01 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ILLINGWORTH, David Marshall, Doctor | 01 December 2015 | - | 1 |
WILSON, Wallace | 24 July 2006 | 01 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
DISS40 - Notice of striking-off action discontinued | 09 November 2019 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 07 November 2019 | |
CH01 - Change of particulars for director | 07 November 2019 | |
AD01 - Change of registered office address | 07 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 2019 | |
CS01 - N/A | 31 July 2018 | |
AAMD - Amended Accounts | 12 April 2018 | |
AAMD - Amended Accounts | 12 April 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 06 September 2017 | |
CS01 - N/A | 29 August 2017 | |
PSC01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 28 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 25 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2016 | |
AA - Annual Accounts | 05 July 2016 | |
CH03 - Change of particulars for secretary | 07 March 2016 | |
AP03 - Appointment of secretary | 07 March 2016 | |
TM01 - Termination of appointment of director | 04 March 2016 | |
AP03 - Appointment of secretary | 04 March 2016 | |
CH01 - Change of particulars for director | 04 March 2016 | |
AD01 - Change of registered office address | 04 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
TM02 - Termination of appointment of secretary | 04 March 2016 | |
MR01 - N/A | 11 December 2015 | |
MR01 - N/A | 08 December 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 01 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AA01 - Change of accounting reference date | 22 February 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 26 April 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 01 December 2009 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363a - Annual Return | 06 August 2007 | |
410(Scot) - N/A | 02 June 2007 | |
410(Scot) - N/A | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 August 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
NEWINC - New incorporation documents | 24 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 December 2015 | Outstanding |
N/A |
A registered charge | 01 December 2015 | Outstanding |
N/A |
Standard security | 19 November 2009 | Outstanding |
N/A |
Standard security | 15 May 2007 | Outstanding |
N/A |
Bond & floating charge | 02 April 2007 | Outstanding |
N/A |