WILSON DEVELOPMENTS (LAW) LIMITED
SOUTH LANARKSHIRE BELTANE STREET DEVELOPMENT (2004) LIMITED HMS (512) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA
Company number SC262929
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 4 . The most likely internet sites of WILSON DEVELOPMENTS (LAW) LIMITED are www.wilsondevelopmentslaw.co.uk, and www.wilson-developments-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Wilson Developments Law Limited is a Private Limited Company. The company registration number is SC262929. Wilson Developments Law Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of Wilson Developments Law Limited is 29 Brandon Street Hamilton South Lanarkshire Ml3 6da. . WILSON, James Steven is a Secretary of the company. WILSON, Alison is a Director of the company. WILSON, Thomas is a Director of the company. Secretary O'DONNELL, James has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director MCFEELY, Kevin William has been resigned. Director O'DONNELL, James has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WILSON, James Steven
Appointed Date: 22 March 2004

Director
WILSON, Alison
Appointed Date: 08 March 2004
53 years old

Director
WILSON, Thomas
Appointed Date: 24 March 2004
82 years old

Resigned Directors

Secretary
O'DONNELL, James
Resigned: 22 March 2004
Appointed Date: 08 March 2004

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 08 March 2004
Appointed Date: 04 February 2004

Director
MCFEELY, Kevin William
Resigned: 22 March 2004
Appointed Date: 08 March 2004
56 years old

Director
O'DONNELL, James
Resigned: 22 March 2004
Appointed Date: 08 March 2004
57 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 08 March 2004
Appointed Date: 04 February 2004

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 08 March 2004
Appointed Date: 04 February 2004

Persons With Significant Control

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

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

WILSON DEVELOPMENTS (LAW) LIMITED Events

07 Mar 2017
Confirmation statement made on 4 February 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 30 June 2015
17 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4

04 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
08 Mar 2004
Company name changed hms (512) LIMITED\certificate issued on 08/03/04
08 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

04 Feb 2004
Incorporation

WILSON DEVELOPMENTS (LAW) LIMITED Charges

10 May 2004
Standard security
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at station road, wishaw.
25 March 2004
Bond & floating charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…