Advanced company searchLink opens in new window

WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED

Company number SC011257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-26
22 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
07 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
13 Jun 2012 TM01 Termination of appointment of Benjamin Somerville as a director
30 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
22 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Ross Alexander Somerville on 3 December 2011
24 Mar 2011 AD01 Registered office address changed from 200 Old Dumbarton Road Glasgow G3 8QB on 24 March 2011
01 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Mr Ross Alexander Somerville on 15 December 2010
31 Aug 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 12,001
19 Mar 2010 MG01s Duplicate mortgage certificatecharge no:5
11 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 5
19 Feb 2010 AP01 Appointment of Mr Ross Alexander Somerville as a director
31 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
22 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Benjamin George Somerville on 15 December 2009
22 Dec 2009 CH01 Director's details changed for David Malcolm Somerville on 15 December 2009
26 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Jan 2009 363a Return made up to 15/12/08; full list of members
24 Jan 2008 363a Return made up to 15/12/07; full list of members