About

Registered Number: SC259543
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Nilebank Studio, 3 Rosebank Lane, Forfar, Angus, DD8 2BG

 

Paul J. Wilson Ltd was setup in 2003. We don't know the number of employees at Paul J. Wilson Ltd. There are 4 directors listed as Wilson, Nicola Leigh, Wilson, Paul James, First Scottish Secretaries Limited, Milne, Richard David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Paul James 20 November 2003 - 1
MILNE, Richard David 01 April 2006 18 May 2010 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Nicola Leigh 20 November 2003 - 1
FIRST SCOTTISH SECRETARIES LIMITED 20 November 2003 20 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 03 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 18 February 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 12 January 2018
AA01 - Change of accounting reference date 18 December 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 23 December 2016
AA01 - Change of accounting reference date 15 December 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 17 June 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 May 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 25 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
363a - Annual Return 19 December 2007
123 - Notice of increase in nominal capital 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 28 December 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 30 November 2004
225 - Change of Accounting Reference Date 10 September 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.