W.J. SIMPSON LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4QB

Company number SC144294
Status Liquidation
Incorporation Date 10 May 1993
Company Type Private Limited Company
Address THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from C/O W.J. Simpson Limited Panmure Buildings Ferry Road Montrose Angus DD10 8DX to The Vision Building 20 Greenmarket Dundee DD1 4QB on 4 April 2017; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of W.J. SIMPSON LIMITED are www.wjsimpson.co.uk, and www.w-j-simpson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. W J Simpson Limited is a Private Limited Company. The company registration number is SC144294. W J Simpson Limited has been working since 10 May 1993. The present status of the company is Liquidation. The registered address of W J Simpson Limited is The Vision Building 20 Greenmarket Dundee Dd1 4qb. . SIMPSON, Jennifer Anne Forsyth is a Secretary of the company. SIMPSON, Grant Robert is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SIMPSON, Jennifer Anne Forsyth
Appointed Date: 10 May 1993

Director
SIMPSON, Grant Robert
Appointed Date: 10 May 1993
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 May 1993
Appointed Date: 10 May 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 May 1993
Appointed Date: 10 May 1993

W.J. SIMPSON LIMITED Events

04 Apr 2017
Registered office address changed from C/O W.J. Simpson Limited Panmure Buildings Ferry Road Montrose Angus DD10 8DX to The Vision Building 20 Greenmarket Dundee DD1 4QB on 4 April 2017
01 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
21 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 104,500

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 55 more events
24 Jun 1993
Partic of mort/charge *
11 May 1993
Director resigned;new director appointed

11 May 1993
Secretary resigned;new secretary appointed

11 May 1993
Registered office changed on 11/05/93 from: 24 great king street edinburgh EH3 6QN

10 May 1993
Incorporation

W.J. SIMPSON LIMITED Charges

21 June 1993
Bond & floating charge
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…