Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bs 1004 LTD

Reports

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

Financials

PHILIP WILSON (GRAIN) LIMITED

Details

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

Charts

Visits

BS 1004 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72025-30123

Directors

Document Type Publication date Download link
Registry Nov 27, 2013 Administrator's progress report Administrator's progress report
Registry May 31, 2013 Administrator's progress report 14175... Administrator's progress report 14175...
Registry Apr 22, 2013 Notice of extension of period of administration 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 Notice of insufficient property for distribution to unsecured creditors other than by virtue of s176a
Registry Dec 3, 2012 Administrator's progress report Administrator's progress report
Registry Jul 10, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jun 27, 2012 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Registry Jun 14, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry May 11, 2012 Notice of administrator's appointment Notice of administrator's appointment
Registry May 9, 2012 Change of registered office address Change of registered office address
Financials Apr 5, 2012 Annual accounts Annual accounts
Registry Mar 6, 2012 Change of name certificate Change of name certificate
Registry Mar 6, 2012 Change of name 10 Change of name 10
Registry Mar 6, 2012 Company name change Company name change
Registry Mar 5, 2012 Resignation of one Director Resignation of one Director
Registry Mar 1, 2012 Company name change Company name change
Registry Feb 22, 2012 Change of particulars for director Change of particulars for director
Registry Feb 22, 2012 Change of particulars for director 14175... Change of particulars for director 14175...
Registry Feb 15, 2012 Change of name certificate Change of name certificate
Registry Feb 15, 2012 Change of name 10 Change of name 10
Registry Feb 15, 2012 Company name change Company name change
Registry Sep 30, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 4, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Aug 4, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 20, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry May 3, 2011 Annual return Annual return
Registry Apr 21, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 14, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 14, 2011 Alteration to mortgage/charge 14175... Alteration to mortgage/charge 14175...
Registry Apr 14, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Mar 14, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 10, 2011 Appointment of a man as Director 14175... Appointment of a man as Director 14175...
Registry Feb 19, 2011 Particulars of a charge created by a company registered in scotland 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... Particulars of a charge created by a company registered in scotland 14175...
Registry Aug 25, 2010 Resignation of one Director Resignation of one Director
Financials Aug 3, 2010 Annual accounts Annual accounts
Registry Aug 1, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 14, 2010 Annual return Annual return
Registry Apr 14, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 8, 2010 Resignation of one Director Resignation of one Director
Registry Mar 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 18, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 19, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 18, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 27, 2010 Appointment of a man as Secretary 14175... Appointment of a man as Secretary 14175...
Registry Jan 26, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 26, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 5, 2010 Change of accounting reference date Change of accounting reference date
Registry Jan 1, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2009 Annual return Annual return
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry May 15, 2008 Annual return Annual return
Financials Feb 4, 2008 Annual accounts Annual accounts
Registry May 10, 2007 Annual return Annual return
Registry May 10, 2007 Resignation of a director Resignation of a director
Financials Dec 29, 2006 Annual accounts Annual accounts
Registry Dec 12, 2006 Resignation of a director Resignation of a director
Registry May 3, 2006 Annual return Annual return
Registry Mar 31, 2006 Resignation of one Grain Dealer and one Director (a man) Resignation of one Grain Dealer and one Director (a man)
Financials Dec 28, 2005 Annual accounts Annual accounts
Registry Jun 1, 2005 Annual return Annual return
Registry Mar 31, 2005 Resignation of one Grain Drier and one Director (a man) Resignation of one Grain Drier and one Director (a man)
Financials Oct 27, 2004 Annual accounts Annual accounts
Registry May 27, 2004 Annual return Annual return
Financials Feb 24, 2004 Annual accounts Annual accounts
Registry Nov 6, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 6, 2003 Particulars of mortgage/charge 14175... Particulars of mortgage/charge 14175...
Registry Nov 6, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 10, 2003 Annual return Annual return
Financials Jan 31, 2003 Annual accounts Annual accounts
Registry Sep 20, 2002 Dec mort/charge Dec mort/charge
Registry Sep 12, 2002 Dec mort/charge 14175... Dec mort/charge 14175...
Registry Jul 20, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 13, 2002 Annual return Annual return
Financials Jan 30, 2002 Annual accounts Annual accounts
Registry May 8, 2001 Annual return Annual return
Financials Oct 9, 2000 Annual accounts Annual accounts
Registry May 11, 2000 Annual return Annual return
Registry May 10, 2000 Notice of change of directors or secretaries or in their particulars 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... Notice of change of directors or secretaries or in their particulars 14175...
Financials Jan 14, 2000 Annual accounts Annual accounts
Registry Jul 22, 1999 Annual return Annual return
Financials Mar 16, 1999 Annual accounts Annual accounts
Registry Nov 30, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 9, 1998 Resignation of a director Resignation of a director
Registry Sep 9, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Notice of increase in nominal capital
Registry Sep 9, 1998 Nc inc already adjusted Nc inc already adjusted
Registry Sep 9, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 28, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 5, 1998 Annual return Annual return
Registry Jul 29, 1998 Change of accounting reference date Change of accounting reference date
Registry Mar 19, 1998 Resignation of a director Resignation of a director
Registry Feb 9, 1998 Appointment of a director Appointment of a director
Registry Dec 31, 1997 Resignation of a woman Resignation of a woman
Registry Dec 17, 1997 Resignation of a secretary Resignation of a secretary
Registry Nov 10, 1997 Appointment of a secretary Appointment of a secretary
Registry Nov 5, 1997 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 5, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 23, 1997 Resignation of a secretary Resignation of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)