Advanced company searchLink opens in new window

WESCOT CREDIT SERVICES LIMITED

Company number SC084131

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)
21 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
13 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
24 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
14 Dec 2010 AA Full accounts made up to 28 February 2010
10 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
23 Apr 2010 TM01 Termination of appointment of Andrew Punch as a director
03 Dec 2009 AA Full accounts made up to 28 February 2009
07 Oct 2009 CH01 Director's details changed for Mr Andrew Robert Punch on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Sara Louise De Tute on 6 October 2009
07 Oct 2009 CH01 Director's details changed for Paul Jenkins on 6 October 2009
07 Oct 2009 CH03 Secretary's details changed for Sara Louise De Tute on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Jonathan Andrew Graham on 6 October 2009
15 Sep 2009 363a Return made up to 10/09/09; full list of members
09 Jul 2009 288b Appointment terminated director john brogden
01 Jul 2009 288b Appointment terminated director debra nolan
09 Feb 2009 288c Director's change of particulars / andrew punch / 02/02/2009
03 Dec 2008 AA Full accounts made up to 29 February 2008
30 Oct 2008 363a Return made up to 10/09/08; full list of members
30 Oct 2008 353 Location of register of members
30 Oct 2008 190 Location of debenture register
30 Oct 2008 287 Registered office changed on 30/10/2008 from kyleshill house 1 glencairn street saltcoats ayrshire KA21 5JT
15 Aug 2008 288a Director appointed mr andrew robert punch
11 Aug 2008 288c Director and secretary's change of particulars / sara de tute / 30/06/2008
11 Aug 2008 288b Appointment terminated director colin brook
29 Feb 2008 287 Registered office changed on 29/02/2008 from 64 dalblair road ayr KA7 1UH