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)
04 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
03 Sep 2019 AA Group of companies' accounts made up to 31 January 2019
11 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
07 Sep 2018 AA Group of companies' accounts made up to 31 January 2018
23 Aug 2018 CH01 Director's details changed for Mr Nicholas James Hannah on 23 August 2018
04 Oct 2017 TM01 Termination of appointment of Ian Alexander Mcdonald as a director on 30 September 2017
04 Oct 2017 AP01 Appointment of Mr Craig David Brown as a director on 21 September 2017
19 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
11 Sep 2017 AA Group of companies' accounts made up to 31 January 2017
29 Sep 2016 AA Group of companies' accounts made up to 31 January 2016
14 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
26 May 2016 SH06 Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 170,000
26 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company allot new share at £1/sum of £3437500 capitalised nd authorised paying up in full 21/12/2015
26 May 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 3,712,500
26 May 2016 SH03 Purchase of own shares.
06 May 2016 AP01 Appointment of Mr Christopher Stuart Miller as a director on 1 May 2016
24 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 295,000
19 Aug 2015 AA Group of companies' accounts made up to 31 January 2015
07 Aug 2015 AP01 Appointment of Mr Keith Mitchell Geddes as a director on 3 August 2015
06 Aug 2015 TM02 Termination of appointment of Fraser Harrison as a secretary on 3 August 2015
06 Aug 2015 TM01 Termination of appointment of Fraser Harrison as a director on 3 August 2015
06 Aug 2015 AP03 Appointment of Mr Keith Mitchell Geddes as a secretary on 3 August 2015