NEIL WILSON PUBLISHING LIMITED
Status | DISSOLVED |
Company No. | SC138139 |
Category | Private Limited Company |
Incorporated | 04 May 1992 |
Age | 32 years, 1 month, 1 day |
Jurisdiction | Scotland |
Dissolution | 09 Jan 2024 |
Years | 4 months, 27 days |
SUMMARY
NEIL WILSON PUBLISHING LIMITED is an dissolved private limited company with number SC138139. It was incorporated 32 years, 1 month, 1 day ago, on 04 May 1992 and it was dissolved 4 months, 27 days ago, on 09 January 2024. The company address is 23 George Street, Dumfries, DG1 1EA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Change account reference date company current extended
Date: 10 May 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 02 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: 23 George Street Dumfries DG1 1EA
Change date: 2021-09-06
Old address: 226 King Street Castle Douglas DG7 1DS
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Hume Wilson
Change date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Hume Wilson
Change date: 2015-07-28
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Change person director company with change date
Date: 17 May 2012
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Hume Wilson
Change date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/99; full list of members
Documents
Legacy
Date: 03 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/98; no change of members
Documents
Accounts with accounts type full
Date: 19 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 04 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Dec 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/96; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/95; no change of members
Documents
Accounts with accounts type full
Date: 02 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 24 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/94; no change of members
Documents
Accounts with accounts type full
Date: 22 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/93; full list of members
Documents
Legacy
Date: 31 Jan 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 07 Dec 1992
Category: Capital
Type: 88(2)R
Description: Ad 30/11/92--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 07 Dec 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/11/92
Documents
Resolution
Date: 07 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 08 Sep 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed depthstyle LIMITED\certificate issued on 09/09/92
Documents
Resolution
Date: 03 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 02/09/92 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 02 Sep 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Some Companies
103 CHORLEY ROAD,MANCHESTER,M27 4AA
Number: | 07900839 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILDREN 4 MOST PRIVATE DAY NURSERY LIMITED
210 PORTLAND STREET NORTH,LANCASHIRE,OL6 7HW
Number: | 04746535 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH GARTH RESIDENTS' ASSOCIATION LIMITED
PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 04173079 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, 143 STATION ROAD,PRESTON,PR5 6LA
Number: | 10407146 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP1688RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
143 HAVANT ROAD,PORTSMOUTH,PO6 2AA
Number: | 05671289 |
Status: | ACTIVE |
Category: | Private Limited Company |