Advanced company searchLink opens in new window

A.J. WIGHT & CO LIMITED

Company number SC034946

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)
02 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
01 Oct 2020 AD01 Registered office address changed from 38 Queen Street Glasgow G1 3DX to 51 Rae Street Dumfries DG1 1JD on 1 October 2020
03 Nov 2017 AD01 Registered office address changed from Barnsoul Farm Shawhead Dumfries to 38 Queen Street Glasgow G1 3DX on 3 November 2017
03 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-27
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Sep 2017 PSC07 Cessation of Archibald James Wight as a person with significant control on 20 September 2017
28 Sep 2017 TM01 Termination of appointment of Archibald James Wight as a director on 20 September 2017
28 Sep 2017 TM02 Termination of appointment of Archibald James Wight as a secretary on 20 September 2017
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 80
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 MR04 Satisfaction of charge 7 in full
27 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 80
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
10 Sep 2012 AP01 Appointment of Marie Clark Wallace Middleton as a director
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Archibald James Wight on 19 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 TM01 Termination of appointment of Marie Middleton as a director