ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wilson Imports Limited

Wilson Imports Limited is a liquidation company incorporated on 20 October 1994 with the registered office located in Ayr, Ayrshire and Arran. Wilson Imports Limited was registered 30 years ago.
Status
Liquidation
Company No
SC153737
Private limited company
Scottish Company
Age
30 years
Incorporated 20 October 1994
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1745 days
Dated 20 October 2019 (5 years ago)
Next confirmation dated 20 October 2020
Was due on 1 December 2020 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1974 days
For period 31 Dec31 Dec 2017 (1 year)
Accounts type is Full
Next accounts for period 29 December 2018
Was due on 16 April 2020 (5 years ago)
Contact
Address
Ellersley House
30 Miller Road
Ayr
KA7 2AY
Address changed on 18 Oct 2023 (1 year 10 months ago)
Previous address was 2nd Floor 18 Bothwell Street Glasgow G2 6NU
Telephone
01418101050
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Director • PSC • Sales Director • British • Lives in Scotland • Born in Sep 1953
Director • Secretary • PSC • Company Secretary • British • Lives in Scotland • Born in May 1953
Director • Sourcing Manager • British • Lives in UK • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iain Wilson Properties Limited
Mr Iain Wilson, Mr Iain Wilson, and 2 more are mutual people.
Active
I Wilson Holdings Limited
Mrs Maureen Veronica Wilson, , and 2 more are mutual people.
Active
St Andrew's Sporting Club Limited
Mr Iain Wilson is a mutual person.
Active
Wilson Design Source Supply Limited
Mrs Maureen Veronica Wilson, Mr Iain Wilson, and 1 more are mutual people.
Liquidation
Evafit Fitness Ltd
Mr Iain Wilson is a mutual person.
Dissolved
Hexagol (Sports) UK Ltd
Mr Iain Wilson is a mutual person.
Dissolved
Sportential Limited
Mr Iain Wilson is a mutual person.
Dissolved
Maureenw Properties Limited
Mrs Maureen Veronica Wilson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£29K
Decreased by £306K (-91%)
Turnover
£57.27M
Increased by £23.03M (+67%)
Employees
175
Same as previous period
Total Assets
£23.48M
Increased by £5M (+27%)
Total Liabilities
-£19.02M
Increased by £5.3M (+39%)
Net Assets
£4.46M
Decreased by £301K (-6%)
Debt Ratio (%)
81%
Increased by 6.77% (+9%)
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 18 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Registered Address Changed
4 Years Ago on 20 Nov 2020
New Charge Registered
4 Years Ago on 15 Oct 2020
Gillian Barr Resigned
5 Years Ago on 17 Aug 2020
Brendan Louis Waters Resigned
5 Years Ago on 11 May 2020
Accounting Period Shortened
5 Years Ago on 16 Dec 2019
Confirmation Submitted
5 Years Ago on 7 Nov 2019
Accounting Period Shortened
5 Years Ago on 23 Sep 2019
Confirmation Submitted
6 Years Ago on 1 Nov 2018
Get Credit Report
Discover Wilson Imports Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6NU to Ellersley House 30 Miller Road Ayr KA7 2AY on 18 October 2023
Submitted on 18 Oct 2023
Registered office address changed from 79 Renfrew Road Paisley PA3 4DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2 August 2023
Submitted on 2 Aug 2023
Resolutions
Submitted on 5 Aug 2022
Registered office address changed from , Wilson Business Park, 1 Queen Elizabeth Avenue, Glasgow, G52 4NQ to 79 Renfrew Road Paisley PA3 4DA on 20 November 2020
Submitted on 20 Nov 2020
Resolutions
Submitted on 19 Nov 2020
Registration of charge SC1537370003, created on 15 October 2020
Submitted on 15 Oct 2020
Termination of appointment of Gillian Barr as a director on 17 August 2020
Submitted on 18 Aug 2020
Termination of appointment of Brendan Louis Waters as a director on 11 May 2020
Submitted on 11 May 2020
Previous accounting period shortened from 30 December 2018 to 29 December 2018
Submitted on 16 Dec 2019
Confirmation statement made on 20 October 2019 with no updates
Submitted on 7 Nov 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year