AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th December 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, August 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Wednesday 30th March 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 8th July 2014) of a secretary
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 14th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 15th October 2013 to Monday 31st December 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 15th October 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 28th May 2013 from 111 West George Street Glasgow Scotland G2 1QR Scotland
filed on: 28th, May 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Monday 15th October 2012
filed on: 15th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 19th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 26th November 2012.
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 26th November 2012 from 26 Springfield Court Glasgow G1 3DQ United Kingdom
filed on: 26th, November 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th November 2012
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th November 2012.
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th November 2012
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 26th November 2012
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th March 2012
filed on: 23rd, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 7th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2011
filed on: 20th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 2nd, February 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 18th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th March 2010
filed on: 18th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st March 2009 (was Thursday 30th April 2009).
filed on: 7th, January 2010
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 7th, January 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 6th May 2009 - Annual return with full member list
filed on: 6th, May 2009
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/2009 from flat 0/2 17 st helens gardens glasgow G41 3DG
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
88(2) |
Alloted 98 shares from Thursday 1st May 2008 to Thursday 30th April 2009. Value of each share 1 gbp, total number of shares: 99.
filed on: 1st, May 2009
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed whitebay LIMITEDcertificate issued on 17/09/08
filed on: 11th, September 2008
|
change of name |
Free Download
(3 pages)
|
288a |
On Friday 2nd May 2008 Director appointed
filed on: 2nd, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 28th March 2008 Director and secretary appointed
filed on: 28th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 25th March 2008 Appointment terminated director
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 25th, March 2008
|
resolution |
Free Download
(14 pages)
|
287 |
Registered office changed on 25/03/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 25th, March 2008
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 25th March 2008 Appointment terminated secretary
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2008
|
incorporation |
Free Download
(17 pages)
|