Advanced company searchLink opens in new window

COLIN WILSON PRACTICE LIMITED

Company number SC395843

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
27 Aug 2019 AD01 Registered office address changed from 63 Busby Road Carmunnock Glasgow G76 9BN to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 27 August 2019
27 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-15
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Apr 2011 AP01 Appointment of Dr Colin Wilson as a director
13 Apr 2011 AP03 Appointment of Margaret Wilson as a secretary
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
24 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
24 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary