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)
22 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 295,000
12 Aug 2014 AA Group of companies' accounts made up to 31 January 2014
26 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 295,000
26 Sep 2013 CH01 Director's details changed for Mr Simon John Hannah on 31 August 2013
26 Sep 2013 CH01 Director's details changed for Ian Alexander Mcdonald on 31 August 2013
26 Sep 2013 CH01 Director's details changed for Ronald Scott Murray Hannah on 31 August 2013
26 Sep 2013 CH01 Director's details changed for Mr Fraser Harrison on 31 August 2013
26 Sep 2013 CH01 Director's details changed for Nicholas James Hannah on 31 August 2013
26 Sep 2013 CH03 Secretary's details changed for Mr Fraser Harrison on 31 August 2013
29 Jul 2013 AA Group of companies' accounts made up to 31 January 2013
29 Oct 2012 AA Group of companies' accounts made up to 31 January 2012
25 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mr Simon John Hannah on 1 September 2012
06 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 10
18 Nov 2011 466(Scot) Alterations to floating charge 9
18 Nov 2011 466(Scot) Alterations to floating charge 8
18 Nov 2011 466(Scot) Alterations to floating charge 6
18 Nov 2011 466(Scot) Alterations to floating charge 7
02 Nov 2011 AA Group of companies' accounts made up to 31 January 2011
22 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Nicholas James Hannah on 5 September 2011
20 Oct 2010 AA Group of companies' accounts made up to 31 January 2010
07 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Nicholas James Hannah on 1 September 2010
18 Feb 2010 TM01 Termination of appointment of David Reilly as a director