Advanced company searchLink opens in new window

G & J WILSON LIMITED

Company number SC355203

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
21 Feb 2024 CH01 Director's details changed for Mr James Henry Wilson on 20 February 2024
03 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
02 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
25 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 Mar 2021 TM01 Termination of appointment of George Wilson as a director on 9 March 2021
08 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from 3 Carnegie Campus Dunfermline KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mrs Wendy Margaret Wilson on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr James Henry Wilson on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr George Wilson on 9 March 2020
09 Mar 2020 CH03 Secretary's details changed for Mr James Henry Wilson on 9 March 2020
09 Mar 2020 PSC05 Change of details for G & J Wilson & Sons Limited as a person with significant control on 9 March 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Dec 2018 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Carnegie Campus Dunfermline KY11 8PB on 4 December 2018
24 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
19 Apr 2018 PSC02 Notification of G & J Wilson & Sons Limited as a person with significant control on 7 December 2017
19 Apr 2018 PSC07 Cessation of George Gourlay Wilson as a person with significant control on 7 December 2017