WELLINGTON PROPERTY HOLDINGS LIMITED
Company number SC135899
- Company Overview for WELLINGTON PROPERTY HOLDINGS LIMITED (SC135899)
- Filing history for WELLINGTON PROPERTY HOLDINGS LIMITED (SC135899)
- People for WELLINGTON PROPERTY HOLDINGS LIMITED (SC135899)
- Charges for WELLINGTON PROPERTY HOLDINGS LIMITED (SC135899)
- Insolvency for WELLINGTON PROPERTY HOLDINGS LIMITED (SC135899)
- More for WELLINGTON PROPERTY HOLDINGS LIMITED (SC135899)
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
|
|
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
|
|
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 |