Advanced company searchLink opens in new window

VWM (SCOTLAND) LIMITED

Company number SC188364

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)
13 Jan 2000 288c Director's particulars changed
17 Nov 1999 AA Full accounts made up to 31 March 1999
17 Nov 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Nov 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Nov 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Oct 1999 MEM/ARTS Memorandum and Articles of Association
26 Oct 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Oct 1999 363a Return made up to 30/09/99; full list of members
20 Sep 1999 287 Registered office changed on 20/09/99 from: oxwell mains dunbar east lothian EH42 1SW
14 Sep 1999 363a Return made up to 10/08/99; full list of members
14 Sep 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
20 Jul 1999 288a New director appointed
08 Jan 1999 288a New director appointed
04 Jan 1999 288a New director appointed
07 Dec 1998 288b Director resigned
25 Nov 1998 288a New secretary appointed;new director appointed
25 Nov 1998 288a New director appointed
25 Nov 1998 288b Director resigned
13 Nov 1998 288a New director appointed
13 Nov 1998 288a New secretary appointed
10 Nov 1998 288b Secretary resigned;director resigned
10 Nov 1998 288b Director resigned
10 Nov 1998 288a New director appointed
10 Nov 1998 287 Registered office changed on 10/11/98 from: 152 bath street glasgow G2 4TB
10 Nov 1998 225 Accounting reference date shortened from 31/08/99 to 31/03/99