- Company Overview for WALLACE WHITTLE LIMITED (SC111930)
- Filing history for WALLACE WHITTLE LIMITED (SC111930)
- People for WALLACE WHITTLE LIMITED (SC111930)
- Charges for WALLACE WHITTLE LIMITED (SC111930)
- More for WALLACE WHITTLE LIMITED (SC111930)
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) |
---|---|---|---|
20 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
20 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
15 Aug 2023 | MR01 | Registration of charge SC1119300003, created on 9 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | MA | Memorandum and Articles of Association | |
09 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2023 | TM01 | Termination of appointment of Christopher Stewart Guy as a director on 31 March 2023 | |
03 Apr 2023 | MR04 | Satisfaction of charge SC1119300002 in full | |
07 Dec 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
26 Oct 2022 | AD01 | Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 26 October 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Sep 2022 | AA01 | Current accounting period shortened from 31 December 2021 to 31 March 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Apr 2021 | PSC07 | Cessation of Tuv Sud Limited as a person with significant control on 1 April 2021 | |
26 Apr 2021 | PSC02 | Notification of Ww Consulting Engineering Limited as a person with significant control on 1 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Napier Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF to The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ on 21 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Christopher Stewart Guy as a director on 1 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Allan Mcgill as a director on 1 April 2021 | |
13 Apr 2021 | TM02 | Termination of appointment of William John Mcknight as a secretary on 1 April 2021 | |
13 Apr 2021 | AP03 | Appointment of Mr Thomas Mcculloch as a secretary on 1 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of William John Mcknight as a director on 1 April 2021 | |
08 Apr 2021 | MA | Memorandum and Articles of Association |