SJ WYLLIE CONSULTANCY LTD

C/O RESOLVE FINANCIAL LIMITED C/O RESOLVE FINANCIAL LIMITED, Glasgow, G2 6HJ, Scotland
StatusLIQUIDATION
Company No.SC576846
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 8 months, 12 days
JurisdictionScotland

SUMMARY

SJ WYLLIE CONSULTANCY LTD is an liquidation private limited company with number SC576846. It was incorporated 6 years, 8 months, 12 days ago, on 20 September 2017. The company address is C/O RESOLVE FINANCIAL LIMITED C/O RESOLVE FINANCIAL LIMITED, Glasgow, G2 6HJ, Scotland.



Company Fillings

Liquidation voluntary creditors return of final meeting scotland

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-22

New address: Suite 420, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ

Old address: 5 Ewenfield Place Ayr KA7 2QU Scotland

Documents

View document PDF

Resolution

Date: 22 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: 5 Ewenfield Place Ayr KA7 2QU

Change date: 2021-02-11

Old address: 6 Devonvale Crescent Devonvale Crescent Tillicoultry FK13 6NR Scotland

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Claire Christina Wyllie

Documents

View document PDF

Second filing of director termination with name

Date: 05 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Claire Wyllie

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Scott James Wyllie

Documents

View document PDF

Second filing of director termination with name

Date: 05 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Scott Wyllie

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Barry James Irvine

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry James Irvine

Notification date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 29 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott James Wyllie

Termination date: 2020-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 29 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Christina Wyllie

Termination date: 2020-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 29 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott James Wyllie

Cessation date: 2020-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 29 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Christina Wyllie

Cessation date: 2020-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry James Irvine

Appointment date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claire Christina Wyllie

Change date: 2020-07-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott James Wyllie

Change date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland

New address: 6 Devonvale Crescent Devonvale Crescent Tillicoultry FK13 6NR

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Ms Claire Christina Wyllie

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-29

Psc name: Mr Scott James Wyllie

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Mr Scott James Wyllie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claire Christina Wyllie

Change date: 2019-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Ms Claire Christina Wyllie

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott James Wyllie

Change date: 2019-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott James Wyllie

Change date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: 6 Devonvale Crescent Tillicoultry Clackmannanshire FK13 6NR Scotland

Change date: 2019-03-25

New address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAMETIME ENTERPRISES LTD

89B KYVERDALE ROAD,LONDON,N16 6PP

Number:11620105
Status:ACTIVE
Category:Private Limited Company

HOBART ENTERPRISES LIMITED

41 NICHOL ROAD,EASTLEIGH,SO53 5AX

Number:04627756
Status:ACTIVE
Category:Private Limited Company

MEECHAM LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11667896
Status:ACTIVE
Category:Private Limited Company

OHR PROPERTIES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10833959
Status:ACTIVE
Category:Private Limited Company

TAILORED EQUINE STABLES LIMITED

BUFFER DEPOT,TARPORLEY,CW6 0EF

Number:10537643
Status:ACTIVE
Category:Private Limited Company

TENNANT OXFORD LIMITED

11 THORNCLIFFE ROAD,OXFORD,OX2 7BA

Number:10318246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source