WILSON DESIGN SOURCE SUPPLY LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory notice winding up order court scotland. 2023-02-28 View Report
Address. New address: 2nd Floor 18 Bothwell Street Glasgow G2 6NU. Change date: 2023-02-10. Old address: Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland. 2023-02-10 View Report
Insolvency. Liquidation appointment of provisional liquidator court scotland. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-03-25 View Report
Accounts. Accounts type total exemption full. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Accounts type dormant. 2021-03-23 View Report
Mortgage. Charge number: SC6254140002. Charge creation date: 2020-12-18. 2020-12-31 View Report
Mortgage. Charge creation date: 2020-12-18. Charge number: SC6254140001. 2020-12-31 View Report
Accounts. Change account reference date company current shortened. 2020-11-03 View Report
Officers. Officer name: Natalie Teale. Termination date: 2020-10-16. 2020-11-03 View Report
Persons with significant control. Change date: 2020-04-30. Psc name: Mrs Maureen Veronica Wilson. 2020-05-12 View Report
Persons with significant control. Cessation date: 2020-04-30. Psc name: Iain Wilson. 2020-05-12 View Report
Persons with significant control. Change date: 2020-04-30. Psc name: Mrs Maureen Veronica Wilson. 2020-05-12 View Report
Address. New address: Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF. Change date: 2020-04-23. Old address: Wilson Business Park 1 Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4NQ United Kingdom. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Incorporation. Capital: GBP 2 2019-03-25 View Report