Advanced company searchLink opens in new window

ST ADRIAN'S CHURCH LIMITED

Company number SC080063

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 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
13 Nov 2012 CERTNM Company name changed wemyss brothers LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
  • NM01 ‐ Change of name by resolution
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
23 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Charles John Wemyss on 1 September 2010
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Sep 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
08 Sep 2010 AD01 Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 8 September 2010
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Sep 2009 363a Return made up to 09/09/09; full list of members
30 Sep 2008 363a Return made up to 09/09/08; full list of members
30 Sep 2008 353 Location of register of members
22 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
30 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
16 Oct 2007 363a Return made up to 09/09/07; full list of members
19 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
18 Oct 2006 287 Registered office changed on 18/10/06 from: 12 hope street edinburgh midlothian EH2 4DB
18 Oct 2006 288b Secretary resigned
18 Oct 2006 288a New secretary appointed
02 Oct 2006 363a Return made up to 09/09/06; full list of members
23 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
13 Sep 2005 363a Return made up to 09/09/05; full list of members