A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED

A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC354878
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED located?

    Registered Office Address
    3 Prospect Place
    AB32 6SY Westhill
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & J WILSON PROJECT & SALES MANAGEMENT LIMITEDFeb 11, 2009Feb 11, 2009

    What are the latest accounts for A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 11, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    6 pagesAA

    Registered office address changed from 39 Endrick Drive Paisley Renfrewshire PA1 3TU Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on Apr 19, 2019

    1 pagesAD01

    Confirmation statement made on Feb 11, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Feb 28, 2017

    6 pagesAA

    Confirmation statement made on Feb 11, 2018 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    7 pagesAA

    Director's details changed for Allan Wilson on May 27, 2016

    2 pagesCH01

    Registered office address changed from Arden House Auchmacoy Ellon Aberdeenshire AB41 8JN to 39 Endrick Drive Paisley Renfrewshire PA1 3TU on May 31, 2016

    1 pagesAD01

    Annual return made up to Feb 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    7 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Allan Wilson on Dec 01, 2014

    2 pagesCH01

    Registered office address changed from South Mains of Birness Auchmacoy Ellon Aberdeenshire AB41 8HH to Arden House Auchmacoy Ellon Aberdeenshire AB41 8JN on Dec 16, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2014

    7 pagesAA

    Annual return made up to Feb 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Allan Stewart Norman
    Skitham Lane
    Pilling
    PR3 6BD Preston
    Rose Cottage
    Lancashire
    England
    Director
    Skitham Lane
    Pilling
    PR3 6BD Preston
    Rose Cottage
    Lancashire
    England
    EnglandBritishProject Manager79648540010
    WILSON, Jane
    Echt Farm
    Echt
    AB32 6UP Westhill
    Easter
    Aberdeenshire
    Scotland
    Secretary
    Echt Farm
    Echt
    AB32 6UP Westhill
    Easter
    Aberdeenshire
    Scotland
    150301560001
    DAVIES WOOD SUMMERS LLP
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    109053950001

    Who are the persons with significant control of A. WILSON PROJECT ENGINEERING & MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Allan Stewart Norman Wilson
    Skitham Lane
    Pilling
    PR3 6BD Preston
    Rose Cottage
    Lancashire
    England
    Feb 11, 2017
    Skitham Lane
    Pilling
    PR3 6BD Preston
    Rose Cottage
    Lancashire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0