About

Registered Number: SC317189
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: The Croft, Ballencrieff Toll, Bathgate, West Lothian, EH48 4LD

 

Based in Bathgate, West Lothian, Reid Wilson Ltd was registered on 23 February 2007, it has a status of "Dissolved". There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Garry Edward 23 February 2007 - 1
CRAWFORD, Dawn Elizabeth 23 February 2007 01 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 26 February 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 24 March 2014
AD01 - Change of registered office address 12 January 2014
AA - Annual Accounts 22 July 2013
MEM/ARTS - N/A 14 May 2013
RESOLUTIONS - N/A 08 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2013
SH08 - Notice of name or other designation of class of shares 08 April 2013
TM01 - Termination of appointment of director 01 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.