Advanced company searchLink opens in new window

WELLINGTON PROPERTY HOLDINGS LIMITED

Company number SC135899

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)
11 Apr 2023 AD01 Registered office address changed from Craigton of Pitfodels Craigton Road Cults Aberdeen AB15 9PQ Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 11 April 2023
31 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-16
10 Feb 2023 AD01 Registered office address changed from Lomond House Wellington Circle, Altens Aberdeen AB12 3JG to Craigton of Pitfodels Craigton Road Cults Aberdeen AB15 9PQ on 10 February 2023
05 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Jan 2021 MR04 Satisfaction of charge 2 in full
07 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
08 Sep 2020 MR04 Satisfaction of charge 1 in full
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 CH01 Director's details changed for Rosaleen Elizabeth Dunlevy on 13 April 2016
12 May 2016 CH01 Director's details changed for James Taylor Dunlevy on 13 April 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
06 Jan 2016 AD03 Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
06 Jan 2016 AD02 Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD