AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th February 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed scota's weans LTDcertificate issued on 17/11/22
filed on: 17th, November 2022
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed wallace's weanscertificate issued on 08/06/22
filed on: 8th, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 13th February 2022
filed on: 20th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th February 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Bloomgate Lanark Bloomgate Lanark ML11 9ET Scotland on 22nd April 2020 to 19 Wellgate Lanark Wellgate Lanark ML11 9DS
filed on: 22nd, April 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 14th June 2018
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 13th February 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Bloomgate Lanark Bloomgate Lanark ML11 9ET Scotland on 4th April 2016 to 4 Bloomgate Lanark Bloomgate Lanark ML11 9ET
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 115 George Street Edinburgh EH2 4JN on 4th April 2016 to 4 Bloomgate Lanark Bloomgate Lanark ML11 9ET
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th May 2015
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th May 2015
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 13th February 2015
filed on: 11th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 11th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 13th February 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Oswalds George Street Edinburgh EH2 4JN Scotland on 2nd May 2014
filed on: 2nd, May 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 26th April 2014
filed on: 26th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 13th February 2013
filed on: 12th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 13th February 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 10th May 2011 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 13th February 2011
filed on: 10th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th May 2010
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th April 2010 director's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th March 2010 director's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 13th February 2010
filed on: 13th, April 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 11th, March 2010
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 17th December 2009
filed on: 17th, December 2009
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th November 2009
filed on: 20th, November 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 19th March 2009 with complete member list
filed on: 19th, March 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 16th March 2009 Secretary appointed
filed on: 16th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 4th March 2008 Director appointed
filed on: 4th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 4th March 2008 Director appointed
filed on: 4th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 4th March 2008 Director appointed
filed on: 4th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th March 2008 Appointment terminated secretary
filed on: 4th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th March 2008 Appointment terminated director
filed on: 4th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th March 2008 Appointment terminated director
filed on: 4th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th March 2008 Appointment terminated director
filed on: 4th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2008
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2008
|
incorporation |
Free Download
(22 pages)
|