- Company Overview for HENRY WINNING & CO LIMITED (SC170250)
- Filing history for HENRY WINNING & CO LIMITED (SC170250)
- People for HENRY WINNING & CO LIMITED (SC170250)
- Charges for HENRY WINNING & CO LIMITED (SC170250)
- More for HENRY WINNING & CO LIMITED (SC170250)
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) |
---|---|---|---|
29 Nov 2017 | CS01 |
Confirmation statement made on 29 November 2017 with updates
|
|
30 Oct 2017 | MR01 | Registration of charge SC1702500003, created on 19 October 2017 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2017 | PSC02 | Notification of Trunet Group Holdings Limited as a person with significant control on 7 April 2017 | |
23 Aug 2017 | PSC07 | Cessation of Trunet (Uk) Limited as a person with significant control on 6 April 2017 | |
11 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Stuart Baird Revill on 19 April 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Jan 2015 | MR01 | Registration of charge SC1702500002, created on 27 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
16 Dec 2014 | AD03 | Register(s) moved to registered inspection location Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB | |
16 Dec 2014 | AD02 | Register inspection address has been changed to Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB | |
10 Dec 2014 | AP01 | Appointment of Mr Stuart Baird Revill as a director on 1 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of John Edward Hamilton as a director on 1 December 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of John Edward Hamilton as a secretary on 1 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Elizabeth Henderson Hamilton as a director on 1 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mrs Karen Revill as a director on 1 December 2014 | |
03 Dec 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
03 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |