Advanced company searchLink opens in new window

WILSON BATHROOM COMPANY LTD.

Company number SC536303

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
17 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
11 Oct 2021 MR01 Registration of charge SC5363030001, created on 23 September 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
16 Aug 2021 AD01 Registered office address changed from 2 Waverley Drive Rutherglen Glasgow G73 3HZ to 192 Fenwick Road Giffnock Glasgow G46 6UE on 16 August 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
01 Jun 2021 AA Micro company accounts made up to 30 April 2021
01 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021
29 May 2021 AA Micro company accounts made up to 31 May 2020
27 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
09 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
17 May 2018 AA Micro company accounts made up to 31 May 2017
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
11 Apr 2017 AD01 Registered office address changed from 111 West George Street Unit 125 Glasgow G2 1QX Scotland to 2 Waverley Drive Rutherglen Glasgow G73 3HZ on 11 April 2017
31 Aug 2016 AD01 Registered office address changed from 13 Royal Crescent Glasgow G3 7SL United Kingdom to 111 West George Street Unit 125 Glasgow G2 1QX on 31 August 2016
25 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted