Warning: file_put_contents(c/c6ae9a3dd43094d8172387fa940dee49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wills123 Limited, G2 5NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILLS123 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wills123 Limited. The company was founded 24 years ago and was given the registration number SC200810. The firm's registered office is in GLASGOW. You can find them at Wills 123 Limited C/o Irwin Mitchell, Fifth Floor, 150 St. Vincent Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILLS123 LIMITED
Company Number:SC200810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wills 123 Limited C/o Irwin Mitchell, Fifth Floor, 150 St. Vincent Street, Glasgow, Scotland, G2 5NE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director30 March 2007Active
2, Wellington Place, Leeds, United Kingdom, LS1 4BZ

Corporate Director20 October 2023Active
Riverside East, 2 Millsands, Sheffield, S3 8DT

Secretary18 October 2007Active
Glendale, Bankend Road, Bridge Of Weir, PA11 3EU

Secretary30 March 2007Active
Llawellyn, Barrhead Road, Neilston, Glasgow, G78 3PS

Secretary19 October 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 October 1999Active
2nd Floor, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director30 March 2007Active
4 Langtree Avenue, Giffnock, Glasgow, G46 7LW

Director19 October 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 October 1999Active

People with Significant Control

Irwin Mitchell Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside East, 2 Millsands, Sheffield, England, S3 8DT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint corporate director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-08-15Address

Change registered office address company with date old address new address.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type dormant.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.