About

Registered Number: SC350339
Date of Incorporation: 23/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 2 Bishop's Park, Thorntonhall, Glasgow, South Lanarkshire, G74 5AF

 

Wilkies Bar Ltd was established in 2008, it's status is listed as "Active". There are 4 directors listed for Wilkies Bar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKIE, Jamie John 01 April 2013 - 1
WILKIE, Joanne Margaret 01 April 2013 - 1
WILKIE, Lisa Jaime 01 April 2013 - 1
WILKIE, Margaret Mary Mcdonald 23 October 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 July 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 03 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 25 December 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 26 October 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 23 October 2009
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
225 - Change of Accounting Reference Date 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
RESOLUTIONS - N/A 26 June 2009
410(Scot) - N/A 03 February 2009
SA - Shares agreement 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
SA - Shares agreement 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
410(Scot) - N/A 19 November 2008
287 - Change in situation or address of Registered Office 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
NEWINC - New incorporation documents 23 October 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 13 January 2009 Outstanding

N/A

Floating charge 12 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.