Advanced company searchLink opens in new window

WELCH CHEMISTS LIMITED

Company number SC165799

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 Aug 2018 PSC07 Cessation of Stephen Welch as a person with significant control on 31 July 2018
28 Jun 2018 MR04 Satisfaction of charge 3 in full
28 Jun 2018 MR04 Satisfaction of charge 1 in full
25 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 76,600
24 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 76,600
09 Oct 2014 SH08 Change of share class name or designation
09 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 76,600
01 May 2014 AP01 Appointment of Stephen Charles Pickles as a director
01 May 2014 AP01 Appointment of Pilar Torro-Moreno as a director
01 May 2014 SH10 Particulars of variation of rights attached to shares
01 May 2014 SH08 Change of share class name or designation
01 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2014 AD01 Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 27 March 2014
18 Dec 2013 AD01 Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 18 December 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Jul 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders