Advanced company searchLink opens in new window

WILL RUDD ASSOCIATES LIMITED

Company number SC112289

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)
03 Feb 2025 SH06 Cancellation of shares. Statement of capital on 9 January 2025
  • GBP 21,125.00
03 Feb 2025 SH03 Purchase of own shares.
29 Jan 2025 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
18 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
13 Jun 2024 SH06 Cancellation of shares. Statement of capital on 30 April 2024
  • GBP 21,250
13 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
03 May 2024 TM01 Termination of appointment of Michael Craig Milne as a director on 30 April 2024
11 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
04 Sep 2023 CH01 Director's details changed for Mr Michael-John John O'shaughnessy on 4 September 2023
20 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
29 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
29 Jul 2022 PSC01 Notification of Stuart Charles Fleming as a person with significant control on 1 November 2020
29 Jul 2022 PSC01 Notification of Christopher John Campbell Milne as a person with significant control on 1 November 2020
29 Jul 2022 PSC01 Notification of Gillian Mary Ogilvie as a person with significant control on 1 November 2020
29 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 29 July 2022
06 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
19 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
26 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Apr 2021 SH06 Cancellation of shares. Statement of capital on 2 April 2021
  • GBP 26,950.00
16 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share buyback agreement 02/04/2021
11 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Nov 2020 AP01 Appointment of Mr Michael-John O'shaughnessy as a director on 30 October 2020