WILCO DEVELOPMENTS LIMITED
FIFE

Hellopages » Fife » Fife » KY12 7NZ

Company number SC102926
Status Active
Incorporation Date 27 January 1987
Company Type Private Limited Company
Address 10 ABBEY PARK PLACE, DUNFERMLINE, FIFE, KY12 7NZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 200 . The most likely internet sites of WILCO DEVELOPMENTS LIMITED are www.wilcodevelopments.co.uk, and www.wilco-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Dunfermline Queen Margaret Rail Station is 1.7 miles; to Rosyth Rail Station is 2.1 miles; to Cowdenbeath Rail Station is 5.4 miles; to Lochgelly Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilco Developments Limited is a Private Limited Company. The company registration number is SC102926. Wilco Developments Limited has been working since 27 January 1987. The present status of the company is Active. The registered address of Wilco Developments Limited is 10 Abbey Park Place Dunfermline Fife Ky12 7nz. . WILSON, Kim is a Secretary of the company. WILSON, Catherine Winifred is a Director of the company. WILSON, James is a Director of the company. Secretary MCKENZIES (SOLICITORS) has been resigned. Secretary WARD, Martin Stuart has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILSON, Kim
Appointed Date: 01 May 1997

Director
WILSON, Catherine Winifred
Appointed Date: 01 May 1997
72 years old

Director
WILSON, James

76 years old

Resigned Directors

Secretary
MCKENZIES (SOLICITORS)
Resigned: 18 October 1993

Secretary
WARD, Martin Stuart
Resigned: 30 April 1997
Appointed Date: 18 October 1993

Persons With Significant Control

Mr James Wilson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Winifred Wilson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILCO DEVELOPMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200

02 Nov 2015
Satisfaction of charge 1 in full
02 Nov 2015
Satisfaction of charge 2 in full
...
... and 138 more events
14 Sep 1987
Partic of mort/charge 8499

11 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Registered office changed on 05/02/87 from: 24 castle street edinburgh EH2 3JQ

05 Feb 1987
Secretary resigned;director resigned

22 Jan 1987
Certificate of Incorporation

WILCO DEVELOPMENTS LIMITED Charges

17 September 2004
Standard security
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That tenement building with the ground to the rear thereof…
12 July 2004
Standard security
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 & 31 carnegie drive, dunfermline, fife.
7 July 2004
Standard security
Delivered: 12 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27C, 27D, 27E & 27F carnegie drive, dunfermline FFE15284.
7 July 2004
Standard security
Delivered: 12 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The two shops and office building respectively known as and…
5 July 2004
Standard security
Delivered: 12 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48, 50, 52 & 54 bruce street, dunfermline.
5 July 2004
Standard security
Delivered: 12 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 chapel street, dunfermline.
23 April 2004
Standard security
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 96-106 park road, rosyth FFE38728.
19 March 2004
Standard security
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 dickson street, dunfermline, fife.
8 March 2002
Bond & floating charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 March 2001
Standard security
Delivered: 2 April 2001
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19-23 kirkgate, dunfermline, fife.
8 January 2001
Standard security
Delivered: 18 January 2001
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19-23 kirkgate, dunfermline, fife.
18 November 1998
Standard security
Delivered: 7 December 1998
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: St andrews erskine church,pilmuir street,dunfermline.
14 July 1997
Standard security
Delivered: 18 July 1997
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37-43 (odd numbers only) carnegie drive,dunfermline.
7 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 carnegie drive,dunfermline.
7 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27D carnegie drive,dunfermline.
7 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27F carnegie drive,dunfermline.
7 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27C carnegie drive,dunfermline.
7 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 carnegie drive,dunfermline.
7 February 1997
Standard security
Delivered: 26 February 1997
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27E carnegie drive,dunfermline.
5 September 1995
Standard security
Delivered: 11 September 1995
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 chapel street, dunfermline.
5 September 1995
Standard security
Delivered: 11 September 1995
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 72 and 74 pittencrieff street, dunfermline.
5 September 1995
Standard security
Delivered: 11 September 1995
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 and 31 carnegie drive, dunfermline.
5 September 1995
Standard security
Delivered: 11 September 1995
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 hunter street, kirkcaldy.
5 September 1995
Standard security
Delivered: 11 September 1995
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 65 links street, kirkcaldy.
5 September 1995
Standard security
Delivered: 11 September 1995
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 carnegie drive, dunfermline.
5 September 1995
Standard security
Delivered: 11 September 1995
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property in bruce street, dunfermline.
12 July 1995
Standard security
Delivered: 2 August 1995
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8/12 kirkgate,dunfermline.
14 June 1995
Standard security
Delivered: 21 June 1995
Status: Satisfied on 2 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: St stephen street,edinburgh.
30 May 1995
Floating charge
Delivered: 5 June 1995
Status: Satisfied on 15 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 February 1994
Standard security
Delivered: 1 March 1994
Status: Satisfied on 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 carnegie drive, dunfermline, fife.
28 November 1990
Standard security
Delivered: 10 December 1990
Status: Satisfied on 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Former y m c a building at bruce st, dunfermline under…
10 August 1990
Standard security
Delivered: 17 August 1990
Status: Satisfied on 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 hunter street kirkcaldy.
10 August 1990
Standard security
Delivered: 17 August 1990
Status: Satisfied on 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 80 st margaret street dunfermline fife.
2 July 1990
Standard security
Delivered: 9 July 1990
Status: Satisfied on 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 72/74 pittencrief street, dunfermline fife.
1 March 1990
Bond & floating charge
Delivered: 16 March 1990
Status: Satisfied on 2 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 February 1990
Standard security
Delivered: 23 February 1990
Status: Satisfied on 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 & 31 carnegie dr dunfermline fife.
9 January 1990
Standard security
Delivered: 18 January 1990
Status: Satisfied on 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 chapel street dunfermline fife.
31 August 1987
Standard security
Delivered: 14 September 1987
Status: Satisfied on 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 links st, kirkcaldy, fife.
9 March 1987
Standard security
Delivered: 13 March 1987
Status: Satisfied on 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 22 hunter st kirkcaldy.