Advanced company searchLink opens in new window

J.W. FILSHILL LIMITED

Company number SC019246

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)
17 Sep 2024 AA Group of companies' accounts made up to 31 January 2024
05 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
15 Apr 2024 SH02 Statement of capital on 2 April 2024
  • GBP 2,811,677
05 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 5 September 2023
05 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2023
  • GBP 2,841,677
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 3,987,512
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/04/2024
20 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 MA Memorandum and Articles of Association
14 Dec 2023 AP01 Appointment of Mrs Laura Angela Hannah as a director on 14 December 2023
04 Oct 2023 AA Group of companies' accounts made up to 31 January 2023
10 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/04/2024
10 Sep 2023 PSC04 Change of details for Mr Simon John Hannah as a person with significant control on 26 January 2023
10 Sep 2023 PSC07 Cessation of Ronald Scott Murray Hannah as a person with significant control on 26 January 2023
13 Mar 2023 AD01 Registered office address changed from Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE to Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ on 13 March 2023
10 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
07 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
10 Sep 2021 AA Group of companies' accounts made up to 31 January 2021
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 3,987,510
15 Sep 2020 AA Group of companies' accounts made up to 31 January 2020
14 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 3,712,510
05 Aug 2020 SH08 Change of share class name or designation