About

Registered Number: SC305825
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 168 Bath Street, Glasgow, G2 4TP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.