Advanced company searchLink opens in new window

THE WEST OF SCOTLAND FOOTBALL COMPANY LIMITED

Company number SC030044

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)
16 Sep 2019 AP01 Appointment of Mr Iain Ritchie Gilmour Stewart as a director on 6 September 2019
09 Sep 2019 AP01 Appointment of Mr Donald Neil Malone as a director on 9 September 2019
08 Sep 2019 AP01 Appointment of Mrs Rose Barr as a director on 6 September 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
18 Feb 2018 AP01 Appointment of Mr Allan William Paterson Snedden as a director on 7 February 2018
18 Feb 2018 TM01 Termination of appointment of Neil Mccallum as a director on 7 February 2018
18 Feb 2018 TM01 Termination of appointment of Paul Barclay Dowds as a director on 7 February 2018
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
30 Dec 2016 TM01 Termination of appointment of Andrew Hardie Primrose as a director on 19 December 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2016 CS01 Confirmation statement made on 31 August 2016 with updates
02 Nov 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Sep 2014 AP01 Appointment of Mr Neil Mccallum as a director
17 Sep 2014 AP01 Appointment of Mr Neil Mccallum as a director on 10 September 2014
17 Sep 2014 TM01 Termination of appointment of Ian Cooper as a director on 10 September 2014
13 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-13
  • GBP 50
13 Sep 2014 CH01 Director's details changed for Andrew Arthur Walvin Cooper on 26 August 2014
13 Sep 2014 TM01 Termination of appointment of James Caldwell as a director on 26 March 2014
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50
10 Apr 2013 MG01s Particulars of a mortgage or charge / charge no: 7