Company NameWilton Mills Limited
DirectorAlexander Gavin Mark Stevenson
Company StatusActive
Company NumberSC466184
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Gavin Mark Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGls Limited Crown Business Centre
20/22 High Street
Hawick
TD9 9EH
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMiss Jill Louise Gittus
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Michael David Rutterford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2018)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameGeoffrey Gittus
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Clifton Moor Business Park James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed19 December 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.scotborders.gov.uk

Location

Registered AddressGls Ltd 20/22
High Street
Hawick
TD9 9EH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

7 June 2017Delivered on: 21 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Northwest of commercial road, hawick registered in the land register of scotland under title number ROX5854.
Outstanding
17 May 2017Delivered on: 5 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 May 2020Compulsory strike-off action has been discontinued (1 page)
11 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
11 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Confirmation statement made on 2 May 2019 with no updates (2 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 May 2018Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to Gls Ltd 20/22 High Street Hawick TD9 9EH on 3 May 2018 (1 page)
2 May 2018Termination of appointment of Michael David Rutterford as a director on 24 April 2018 (1 page)
2 May 2018Termination of appointment of Geoffrey Gittus as a director on 24 April 2018 (1 page)
2 May 2018Termination of appointment of Eric Macfie Young as a director on 24 April 2018 (1 page)
2 May 2018Notification of Gavin Stevenson as a person with significant control on 25 April 2018 (2 pages)
2 May 2018Cessation of Rutterford Limited as a person with significant control on 25 April 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
27 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Registration of charge SC4661840002, created on 7 June 2017 (6 pages)
21 June 2017Registration of charge SC4661840002, created on 7 June 2017 (6 pages)
5 June 2017Registration of charge SC4661840001, created on 17 May 2017 (15 pages)
11 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
29 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(7 pages)
24 August 2015Appointment of Geoffrey Gittus as a director on 3 August 2015 (3 pages)
24 August 2015Appointment of Geoffrey Gittus as a director on 3 August 2015 (3 pages)
24 August 2015Appointment of Geoffrey Gittus as a director on 3 August 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
23 May 2014Termination of appointment of Jill Gittus as a director (2 pages)
23 May 2014Termination of appointment of Jill Gittus as a director (2 pages)
28 January 2014Appointment of Mr Eric Macfie Young as a director (3 pages)
28 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100.00
(4 pages)
28 January 2014Appointment of Jill Louise Gittus as a director (3 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
28 January 2014Appointment of Michael David Rutterford as a director (3 pages)
28 January 2014Appointment of Michael David Rutterford as a director (3 pages)
28 January 2014Appointment of Mr Eric Macfie Young as a director (3 pages)
28 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100.00
(4 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
28 January 2014Appointment of Jill Louise Gittus as a director (3 pages)
19 December 2013Incorporation (35 pages)
19 December 2013Appointment of Mr Alexander Gavin Mark Stevenson as a director (2 pages)
19 December 2013Termination of appointment of Gary Gray as a director (1 page)
19 December 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
19 December 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
19 December 2013Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 December 2013Incorporation (35 pages)
19 December 2013Appointment of Mr Alexander Gavin Mark Stevenson as a director (2 pages)
19 December 2013Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 December 2013Termination of appointment of Gary Gray as a director (1 page)