Warning: file_put_contents(c/e4409438dbb6529f8f00f6118f9dda2f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wilson & Morgan Limited, EH1 2BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILSON & MORGAN LIMITED

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

This company is commonly known as Wilson & Morgan Limited. The company was founded 21 years ago and was given the registration number SC233162. The firm's registered office is in EDINBURGH. You can find them at 19 Rutland Square, , Edinburgh, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:WILSON & MORGAN LIMITED
Company Number:SC233162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2002
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:19 Rutland Square, Edinburgh, Scotland, EH1 2BB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Fonderia 31, 31100 Treviso, Italy,

Director01 September 2017Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Nominee Secretary24 June 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 June 2002Active
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Director24 June 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director24 June 2002Active

People with Significant Control

Mr Ernesto Serraglia
Notified on:30 July 2018
Status:Active
Date of birth:November 1958
Nationality:Italian
Country of residence:Scotland
Address:19, Rutland Square, Edinburgh, Scotland, EH1 2BB
Nature of control:
  • Significant influence or control
Fabio Rossi
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:Italian
Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-07-30Address

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

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Capital

Capital allotment shares.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Officers

Change person director company with change date.

Download
2016-01-14Accounts

Accounts with accounts type dormant.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.