Advanced company searchLink opens in new window

PHILIP WILSON (GRAIN) LIMITED

Company number SC175219

Filter by category

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)
20 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2015 2.26B(Scot) Notice of move from Administration to Dissolution
24 Nov 2014 2.20B(Scot) Administrator's progress report
29 May 2014 2.20B(Scot) Administrator's progress report
09 Apr 2014 2.22B(Scot) Notice of extension of period of Administration
27 Nov 2013 2.20B(Scot) Administrator's progress report
31 May 2013 2.20B(Scot) Administrator's progress report
22 Apr 2013 2.22B(Scot) Notice of extension of period of Administration
12 Feb 2013 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
03 Dec 2012 2.20B(Scot) Administrator's progress report
10 Jul 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
27 Jun 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
14 Jun 2012 2.16B(Scot) Statement of administrator's proposal
11 May 2012 2.11B(Scot) Appointment of an administrator
09 May 2012 AD01 Registered office address changed from 9-11 Blair Street Edinburgh EH1 1QR on 9 May 2012
05 Apr 2012 AA Full accounts made up to 30 September 2010
06 Mar 2012 CERTNM Company name changed bs 1004 LIMITED\certificate issued on 06/03/12
  • CONNOT ‐
06 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-21
05 Mar 2012 TM01 Termination of appointment of Martin Quinn as a director
22 Feb 2012 CH01 Director's details changed for Mr Malcolm James Scott on 22 February 2012
22 Feb 2012 CH01 Director's details changed for Mr Martin Joseph Quinn on 22 February 2012
15 Feb 2012 CERTNM Company name changed philip wilson (grain) LIMITED\certificate issued on 15/02/12
  • CONNOT ‐
15 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
04 Aug 2011 TM02 Termination of appointment of Ross Hutchison as a secretary
20 May 2011 MG01s Particulars of a mortgage or charge / charge no: 20