Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IAIN WILSON PROPERTIES LIMITED
Company Information for

IAIN WILSON PROPERTIES LIMITED

WILSON BUSINESS PARK 1 QUEEN ELIZABETH AVENUE, HILLINGTON INDUSTRIAL ESTATE, GLASGOW, LANARKSHIRE, G52 4NQ,
Company Registration Number
SC085204
Private Limited Company
Active

Company Overview

About Iain Wilson Properties Ltd
IAIN WILSON PROPERTIES LIMITED was founded on 1983-10-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Iain Wilson Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IAIN WILSON PROPERTIES LIMITED
 
Legal Registered Office
WILSON BUSINESS PARK 1 QUEEN ELIZABETH AVENUE
HILLINGTON INDUSTRIAL ESTATE
GLASGOW
LANARKSHIRE
G52 4NQ
Other companies in G52
 
Filing Information
Company Number SC085204
Company ID Number SC085204
Date formed 1983-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828239411  
Last Datalog update: 2024-03-06 23:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAIN WILSON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAIN WILSON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN VERONICA WILSON
Company Secretary 1992-05-08
NATALIE TEALE
Director 2018-01-01
IAIN WILSON
Director 1988-12-31
IAIN WILSON
Director 2018-01-01
MAUREEN VERONICA WILSON
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER FRASER
Company Secretary 1988-12-31 1992-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN VERONICA WILSON I WILSON HOLDINGS LIMITED Company Secretary 1997-03-05 CURRENT 1996-01-12 Active
MAUREEN VERONICA WILSON WILSON IMPORTS LIMITED Company Secretary 1994-10-31 CURRENT 1994-10-20 Liquidation
NATALIE TEALE I WILSON HOLDINGS LIMITED Director 2018-01-01 CURRENT 1996-01-12 Active
NATALIE TEALE HEXAGOL (SPORTS) UK LTD Director 2016-02-03 CURRENT 2016-02-03 Liquidation
IAIN WILSON SPORTENTIAL LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
IAIN WILSON HEXAGOL (SPORTS) UK LTD Director 2016-07-26 CURRENT 2016-02-03 Liquidation
IAIN WILSON EVAFIT FITNESS LTD Director 2013-03-20 CURRENT 2013-03-20 Active - Proposal to Strike off
IAIN WILSON SIDEWALK BRANDS LIMITED Director 2005-06-01 CURRENT 2005-04-11 Liquidation
IAIN WILSON I WILSON HOLDINGS LIMITED Director 1996-12-11 CURRENT 1996-01-12 Active
IAIN WILSON I WILSON HOLDINGS LIMITED Director 2018-01-01 CURRENT 1996-01-12 Active
IAIN WILSON WILSON IMPORTS LIMITED Director 2017-10-02 CURRENT 1994-10-20 Liquidation
IAIN WILSON ST ANDREW'S SPORTING CLUB LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MAUREEN VERONICA WILSON I WILSON HOLDINGS LIMITED Director 1996-12-11 CURRENT 1996-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2829/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE SC0852040020
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-2929/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA29/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-08AA29/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-16AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-23AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-30AA01PREVEXT FROM 30/12/2017 TO 31/12/2017
2018-05-30AA01PREVEXT FROM 30/12/2017 TO 31/12/2017
2018-01-05AP01DIRECTOR APPOINTED MRS NATALIE TEALE
2018-01-05AP01DIRECTOR APPOINTED MR IAIN WILSON
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/16
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AUDAUDITOR'S RESIGNATION
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-05DISS40Compulsory strike-off action has been discontinued
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN VERONICA WILSON / 31/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILSON / 31/12/2010
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN VERONICA WILSON / 31/12/2010
2010-10-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13
2010-09-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2010-09-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2010-09-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2010-09-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-09-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-09-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-26AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2010-01-05AR0131/12/09 FULL LIST
2009-09-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27190LOCATION OF DEBENTURE REGISTER
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE WILSON BUSINESS PARK, QUEEN ELIZABETH AVENUE, HILLINGTON INDUSTRIAL ESTATE, HILLINGTON GLASGOW LANARKSHIRE G52 4NQ
2008-08-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-23363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-04419a(Scot)DEC MORT/CHARGE *****
2004-08-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-21419b(Scot)DEC MORT/CHARGE RELEASE *****
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 54 COOK STREET GLASGOW G5 8JN
2004-06-26419a(Scot)DEC MORT/CHARGE *****
2004-06-26419a(Scot)DEC MORT/CHARGE *****
2004-06-26419a(Scot)DEC MORT/CHARGE *****
2004-06-26419a(Scot)DEC MORT/CHARGE *****
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-08419a(Scot)DEC MORT/CHARGE *****
2004-01-08419a(Scot)DEC MORT/CHARGE *****
2003-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-02-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IAIN WILSON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-04
Fines / Sanctions
No fines or sanctions have been issued against IAIN WILSON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-09-07 Outstanding HSBC BANK PLC
STANDARD SECURITY 2010-09-07 Outstanding HSBC BANK PLC
FLOATING CHARGE 2010-09-03 Outstanding HSBC BANK PLC
STANDARD SECURITY 2004-08-26 Outstanding HSBC BANK PLC
STANDARD SECURITY 2004-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-11-12 Satisfied HSBC BANK PLC
STANDARD SECURITY 1996-05-02 Outstanding MIDLAND BANK PLC
STANDARD SECURITY 1996-03-22 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1996-03-22 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1995-03-27 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
BOND & FLOATING CHARGE 1995-03-17 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
STANDARD SECURITY 1988-05-20 Satisfied SCOTTISH DEVELOPMENT AGENCY
STANDARD SECURITY 1988-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1987-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-10-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1985-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-29
Annual Accounts
2019-12-29
Annual Accounts
2020-12-29
Annual Accounts
2021-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IAIN WILSON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of IAIN WILSON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IAIN WILSON PROPERTIES LIMITED
Trademarks
We have not found any records of IAIN WILSON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAIN WILSON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as IAIN WILSON PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where IAIN WILSON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIAIN WILSON PROPERTIES LIMITEDEvent Date2013-01-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAIN WILSON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAIN WILSON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.