WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED
Company number SC011257
- Company Overview for WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED (SC011257)
- Filing history for WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED (SC011257)
- People for WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED (SC011257)
- Charges for WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED (SC011257)
- More for WEST OF SCOTLAND ENGINEERING, MOTOR AND WELDING COMPANY, LIMITED (SC011257)
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
|
|
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
|
|
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
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 |