Advanced company searchLink opens in new window

WALLACE WHITTLE LIMITED

Company number SC111930

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)
12 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,140,999
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Michael Valente on 1 October 2012
12 Sep 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AP03 Appointment of William John Mcknight as a secretary
16 May 2012 TM02 Termination of appointment of Ian Docherty as a secretary
16 May 2012 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ on 16 May 2012
29 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
28 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
08 Aug 2011 AP01 Appointment of Michael Valente as a director
03 Aug 2011 AUD Auditor's resignation
03 Aug 2011 TM01 Termination of appointment of Stephen Mchard as a director
03 Aug 2011 TM01 Termination of appointment of Allan Mcgill as a director
03 Aug 2011 TM01 Termination of appointment of Colin Lawrence as a director
03 Aug 2011 TM01 Termination of appointment of Stephen Kelly as a director
03 Aug 2011 TM01 Termination of appointment of Keith Howell as a director
03 Aug 2011 TM01 Termination of appointment of John Finlayson as a director
03 Aug 2011 AP01 Appointment of Mr William John Mcknight as a director
03 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 197(1)approved/interest free loan 10/06/2011
25 Jan 2011 AA Accounts for a medium company made up to 30 September 2010
11 Nov 2010 TM01 Termination of appointment of David Clabby as a director
04 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders