DAVID WILSON & COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAVID WILSON & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193649

Incorporation date

22/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 2022-11-30
dot icon18/08/2022
Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 2022-08-18
dot icon18/08/2022
Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 2022-08-18
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2021
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2021
Total exemption full accounts made up to 2018-03-31
dot icon29/07/2021
Total exemption full accounts made up to 2017-03-31
dot icon29/07/2021
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon15/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 2012-03-28
dot icon18/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon18/03/2012
Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 2012-03-18
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon29/04/2010
Director's details changed for Craig Lewis on 2009-10-02
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 22/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 22/02/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 22/02/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 22/02/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 22/02/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 22/02/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/02/2003
Return made up to 22/02/03; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/02/2002
Return made up to 22/02/02; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2001-03-31
dot icon03/03/2001
Return made up to 22/02/01; full list of members
dot icon01/02/2001
Registered office changed on 01/02/01 from: millbrae house 222 ayr road, newton mearns glasgow lanarkshire G77 6DR
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/02/2000
Return made up to 22/02/00; full list of members
dot icon12/08/1999
Registered office changed on 12/08/99 from: 63 carlton place glasgow G5 9TW
dot icon16/04/1999
Ad 02/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
Registered office changed on 16/03/99 from: 99 braidpark drive giffnock glasgow G46 6LY
dot icon16/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon22/02/1999
Director resigned
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£104.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.09K
-
0.00
104.00
-
2022
0
7.09K
-
0.00
104.00
-
2023
0
7.09K
-
0.00
104.00
-
2023
0
7.09K
-
0.00
104.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.09K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Craig
Director
22/02/1999 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID WILSON & COMPANY LIMITED

DAVID WILSON & COMPANY LIMITED is an(a) Active company incorporated on 22/02/1999 with the registered office located at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WILSON & COMPANY LIMITED?

toggle

DAVID WILSON & COMPANY LIMITED is currently Active. It was registered on 22/02/1999 .

Where is DAVID WILSON & COMPANY LIMITED located?

toggle

DAVID WILSON & COMPANY LIMITED is registered at Unit 3 Morris Park, 37 Rosyth Road, Glasgow G5 0YE.

What does DAVID WILSON & COMPANY LIMITED do?

toggle

DAVID WILSON & COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DAVID WILSON & COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.