Bs 1004 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 5, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PHILIP WILSON (GRAIN) LIMITED
Company type | Private Limited Company |
Company Number | SC175219 |
Record last updated | Friday, December 20, 2013 9:00:00 PM UTC |
Official Address | 1 g 5 George Square Anderston/City There are 46 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G21DY |
Sector | Agricultural service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 27, 2013 | Administrator's progress report |  |
Registry | May 31, 2013 | Administrator's progress report 14175... |  |
Registry | Apr 22, 2013 | Notice of extension of period of administration |  |
Registry | Feb 12, 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of s176a |  |
Registry | Dec 3, 2012 | Administrator's progress report |  |
Registry | Jul 10, 2012 | Notice of deemed approval of proposals |  |
Registry | Jun 27, 2012 | Notice of statement of affairs/2.13b |  |
Registry | Jun 14, 2012 | Statement of administrator's proposals |  |
Registry | May 11, 2012 | Notice of administrator's appointment |  |
Registry | May 9, 2012 | Change of registered office address |  |
Financials | Apr 5, 2012 | Annual accounts |  |
Registry | Mar 6, 2012 | Change of name certificate |  |
Registry | Mar 6, 2012 | Change of name 10 |  |
Registry | Mar 6, 2012 | Company name change |  |
Registry | Mar 5, 2012 | Resignation of one Director |  |
Registry | Mar 1, 2012 | Company name change |  |
Registry | Feb 22, 2012 | Change of particulars for director |  |
Registry | Feb 22, 2012 | Change of particulars for director 14175... |  |
Registry | Feb 15, 2012 | Change of name certificate |  |
Registry | Feb 15, 2012 | Change of name 10 |  |
Registry | Feb 15, 2012 | Company name change |  |
Registry | Sep 30, 2011 | Resignation of one Director (a man) |  |
Registry | Aug 4, 2011 | Resignation of one Secretary |  |
Registry | Aug 4, 2011 | Resignation of one Secretary (a man) |  |
Registry | May 20, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | May 3, 2011 | Annual return |  |
Registry | Apr 21, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Apr 14, 2011 | Alteration to mortgage/charge |  |
Registry | Apr 14, 2011 | Alteration to mortgage/charge 14175... |  |
Registry | Apr 14, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Mar 14, 2011 | Appointment of a man as Director |  |
Registry | Mar 10, 2011 | Appointment of a man as Director 14175... |  |
Registry | Feb 19, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Feb 19, 2011 | Particulars of a charge created by a company registered in scotland 14175... |  |
Registry | Aug 25, 2010 | Resignation of one Director |  |
Financials | Aug 3, 2010 | Annual accounts |  |
Registry | Aug 1, 2010 | Resignation of one Director (a man) |  |
Registry | Jun 14, 2010 | Annual return |  |
Registry | Apr 14, 2010 | Appointment of a man as Director |  |
Registry | Apr 8, 2010 | Resignation of one Director |  |
Registry | Mar 18, 2010 | Appointment of a man as Director |  |
Registry | Mar 18, 2010 | Resignation of one Company Director and one Director (a man) |  |
Registry | Feb 19, 2010 | Appointment of a man as Director |  |
Registry | Feb 18, 2010 | Appointment of a man as Secretary |  |
Registry | Jan 27, 2010 | Appointment of a man as Secretary 14175... |  |
Registry | Jan 26, 2010 | Resignation of one Secretary |  |
Registry | Jan 26, 2010 | Resignation of one Secretary (a woman) |  |
Registry | Jan 5, 2010 | Change of accounting reference date |  |
Registry | Jan 1, 2010 | Appointment of a man as Director |  |
Registry | May 1, 2009 | Annual return |  |
Financials | Feb 3, 2009 | Annual accounts |  |
Registry | May 15, 2008 | Annual return |  |
Financials | Feb 4, 2008 | Annual accounts |  |
Registry | May 10, 2007 | Annual return |  |
Registry | May 10, 2007 | Resignation of a director |  |
Financials | Dec 29, 2006 | Annual accounts |  |
Registry | Dec 12, 2006 | Resignation of a director |  |
Registry | May 3, 2006 | Annual return |  |
Registry | Mar 31, 2006 | Resignation of one Grain Dealer and one Director (a man) |  |
Financials | Dec 28, 2005 | Annual accounts |  |
Registry | Jun 1, 2005 | Annual return |  |
Registry | Mar 31, 2005 | Resignation of one Grain Drier and one Director (a man) |  |
Financials | Oct 27, 2004 | Annual accounts |  |
Registry | May 27, 2004 | Annual return |  |
Financials | Feb 24, 2004 | Annual accounts |  |
Registry | Nov 6, 2003 | Particulars of mortgage/charge |  |
Registry | Nov 6, 2003 | Particulars of mortgage/charge 14175... |  |
Registry | Nov 6, 2003 | Particulars of mortgage/charge |  |
Registry | Jun 10, 2003 | Annual return |  |
Financials | Jan 31, 2003 | Annual accounts |  |
Registry | Sep 20, 2002 | Dec mort/charge |  |
Registry | Sep 12, 2002 | Dec mort/charge 14175... |  |
Registry | Jul 20, 2002 | Particulars of mortgage/charge |  |
Registry | Jun 13, 2002 | Annual return |  |
Financials | Jan 30, 2002 | Annual accounts |  |
Registry | May 8, 2001 | Annual return |  |
Financials | Oct 9, 2000 | Annual accounts |  |
Registry | May 11, 2000 | Annual return |  |
Registry | May 10, 2000 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 10, 2000 | Notice of change of directors or secretaries or in their particulars 14175... |  |
Financials | Jan 14, 2000 | Annual accounts |  |
Registry | Jul 22, 1999 | Annual return |  |
Financials | Mar 16, 1999 | Annual accounts |  |
Registry | Nov 30, 1998 | Particulars of mortgage/charge |  |
Registry | Sep 9, 1998 | Resignation of a director |  |
Registry | Sep 9, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 9, 1998 | Notice of increase in nominal capital |  |
Registry | Sep 9, 1998 | Nc inc already adjusted |  |
Registry | Sep 9, 1998 | Auth. allotment of shares and debentures |  |
Registry | Aug 28, 1998 | Resignation of one Company Director and one Director (a man) |  |
Registry | Aug 5, 1998 | Annual return |  |
Registry | Jul 29, 1998 | Change of accounting reference date |  |
Registry | Mar 19, 1998 | Resignation of a director |  |
Registry | Feb 9, 1998 | Appointment of a director |  |
Registry | Dec 31, 1997 | Resignation of a woman |  |
Registry | Dec 17, 1997 | Resignation of a secretary |  |
Registry | Nov 10, 1997 | Appointment of a secretary |  |
Registry | Nov 5, 1997 | Appointment of a woman as Secretary |  |
Registry | Nov 5, 1997 | Resignation of one Secretary (a man) |  |
Registry | Sep 23, 1997 | Resignation of a secretary |  |