About

Registered Number: SC119497
Date of Incorporation: 15/08/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2020 (3 years and 8 months ago)
Registered Address: Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

 

Wm. Low Supermarkets Ltd was established in 1989, it has a status of "Dissolved". The current directors of Wm. Low Supermarkets Ltd are listed as Findlay, Brian Edgar, Gordon, Michael John, Laing, Stewart Henry, Spicer, Philip Roderick at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Brian Edgar N/A 30 September 1994 1
GORDON, Michael John 02 March 1992 19 September 1994 1
LAING, Stewart Henry 13 December 1993 19 September 1994 1
SPICER, Philip Roderick 16 November 1992 30 September 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2020
LIQ13(Scot) - N/A 15 May 2020
MR04 - N/A 08 February 2020
MR05 - N/A 22 January 2020
MR04 - N/A 11 January 2020
MR04 - N/A 11 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2019
AD01 - Change of registered office address 03 September 2019
RESOLUTIONS - N/A 02 September 2019
RESOLUTIONS - N/A 16 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 August 2019
SH19 - Statement of capital 16 August 2019
CAP-SS - N/A 16 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 18 October 2018
PARENT_ACC - N/A 14 September 2018
AGREEMENT2 - N/A 14 September 2018
GUARANTEE2 - N/A 14 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 09 February 2016
CH02 - Change of particulars for corporate director 31 December 2015
CH01 - Change of particulars for director 30 December 2015
CH04 - Change of particulars for corporate secretary 29 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 08 June 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 07 February 2015
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 19 June 2014
TM02 - Termination of appointment of secretary 16 October 2013
AP04 - Appointment of corporate secretary 16 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 08 April 2013
AP02 - Appointment of corporate director 08 April 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 07 March 2012
RESOLUTIONS - N/A 16 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 09 October 2009
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
AA - Annual Accounts 06 January 2005
287 - Change in situation or address of Registered Office 23 December 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 05 December 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 18 December 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 05 January 2000
363a - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
AA - Annual Accounts 17 December 1998
363a - Annual Return 14 September 1998
363(353) - N/A 14 September 1998
AUD - Auditor's letter of resignation 20 August 1998
AA - Annual Accounts 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 25 September 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
363a - Annual Return 24 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
363a - Annual Return 17 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 19 December 1996
288c - Notice of change of directors or secretaries or in their particulars 06 December 1996
363x - Annual Return 10 July 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
AA - Annual Accounts 06 December 1995
288 - N/A 13 November 1995
363s - Annual Return 13 September 1995
288 - N/A 06 September 1995
AUD - Auditor's letter of resignation 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 28 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 20 January 1994
288 - N/A 13 January 1994
363s - Annual Return 14 September 1993
416(Scot) - N/A 18 August 1993
AA - Annual Accounts 29 April 1993
288 - N/A 02 December 1992
363s - Annual Return 28 September 1992
410(Scot) - N/A 18 September 1992
288 - N/A 26 April 1992
410(Scot) - N/A 26 March 1992
288 - N/A 05 March 1992
AA - Annual Accounts 14 January 1992
363 - Annual Return 26 August 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
RESOLUTIONS - N/A 30 January 1990
88(2)P - N/A 30 January 1990
288 - N/A 12 January 1990
288 - N/A 12 January 1990
NEWINC - New incorporation documents 15 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 1992 Fully Satisfied

N/A

Legal charge 28 August 1992 Fully Satisfied

N/A

Standard security 18 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.