Advanced company searchLink opens in new window

WD FACTORS LIMITED

Company number SC120187

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
04 Mar 2021 MR04 Satisfaction of charge 1 in full
29 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
21 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
10 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Jun 2019 AD01 Registered office address changed from 4 the Castings Parkneuk Dunfermline Fife to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 27 June 2019
06 Mar 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 15 September 2018 with updates
05 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 PSC07 Cessation of Alan Watson as a person with significant control on 31 August 2018
12 Sep 2018 AP01 Appointment of Mr John Frederick Coombes as a director on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of Antony George Purves as a director on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of Alan Watson as a director on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of Iona Denise Duncan as a director on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of Christopher William Burnside as a director on 31 August 2018
12 Sep 2018 TM02 Termination of appointment of Iona Denise Duncan as a secretary on 31 August 2018
12 Sep 2018 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 31 August 2018
12 Sep 2018 PSC07 Cessation of Antony George Purves as a person with significant control on 31 August 2018
12 Sep 2018 PSC07 Cessation of Iona Denise Duncan as a person with significant control on 31 August 2018
12 Sep 2018 PSC07 Cessation of Christopher William Burnside as a person with significant control on 31 August 2018
15 May 2018 AA Total exemption full accounts made up to 30 November 2017
28 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates