Advanced company searchLink opens in new window

HENRY WINNING & CO LIMITED

Company number SC170250

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)
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/12/2020
30 Oct 2017 MR01 Registration of charge SC1702500003, created on 19 October 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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