About

Registered Number: SC333117
Date of Incorporation: 30/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 8 months ago)
Registered Address: 1 Law Place, Nerston Mains Industrial Estate, Glasgow, G74 4QQ

 

Williams & Co 2013 Ltd was founded on 30 October 2007 with its registered office in Glasgow, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John 05 February 2008 26 February 2010 1
CAMPBELL, Stuart 05 February 2008 18 December 2012 1
MCINTYRE, Brian 05 February 2008 18 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 03 November 2016
AR01 - Annual Return 26 November 2015
RESOLUTIONS - N/A 10 July 2015
SH01 - Return of Allotment of shares 10 July 2015
MA - Memorandum and Articles 10 July 2015
MR01 - N/A 10 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 25 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 22 November 2013
CERTNM - Change of name certificate 29 January 2013
RESOLUTIONS - N/A 29 January 2013
AD01 - Change of registered office address 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 November 2011
RESOLUTIONS - N/A 31 December 2010
MEM/ARTS - N/A 31 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 25 October 2010
TM01 - Termination of appointment of director 13 April 2010
RESOLUTIONS - N/A 17 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 06 July 2009
225 - Change of Accounting Reference Date 26 June 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 07 April 2008
RESOLUTIONS - N/A 05 April 2008
RESOLUTIONS - N/A 05 April 2008
SA - Shares agreement 05 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
123 - Notice of increase in nominal capital 05 April 2008
MEM/ARTS - N/A 05 April 2008
410(Scot) - N/A 02 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
CERTNM - Change of name certificate 13 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Fully Satisfied

N/A

Floating charge 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.