Advanced company searchLink opens in new window

W.H. MAINTENANCE LIMITED

Company number SC191024

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)
15 Apr 2021 TM01 Termination of appointment of John Jones as a director on 12 April 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
20 Feb 2020 MR01 Registration of charge SC1910240001, created on 11 February 2020
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
15 Oct 2019 CH01 Director's details changed for Mr Neil Andrew Russ on 1 October 2019
07 Oct 2019 AA Full accounts made up to 31 December 2018
29 Apr 2019 AD01 Registered office address changed from 144-146 Dalsetter Avenue Glasgow G15 8TE Scotland to Unit 1 Invergyle Court, Broomloan Place Ibrox Business Park Glasgow G51 2JR on 29 April 2019
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
13 Sep 2018 AA Unaudited abridged accounts made up to 30 November 2017
14 Feb 2018 AP01 Appointment of Mr John Jones as a director on 18 January 2018
14 Feb 2018 AP01 Appointment of Mr Damien Tracey as a director on 18 January 2018
07 Feb 2018 PSC02 Notification of K.I.G. Limited as a person with significant control on 18 January 2018
07 Feb 2018 PSC07 Cessation of William Bennett Houston as a person with significant control on 18 January 2018
07 Feb 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
07 Feb 2018 AD01 Registered office address changed from Kenilworth, 49 Adele Street Motherwell Lanarkshire ML1 2QE to 144-146 Dalsetter Avenue Glasgow G15 8TE on 7 February 2018
07 Feb 2018 TM02 Termination of appointment of Valerie Ann Houston as a secretary on 18 January 2018
07 Feb 2018 TM01 Termination of appointment of William Bennett Houston as a director on 18 January 2018
07 Feb 2018 AP01 Appointment of Mr Christopher Milburn as a director on 18 January 2018
07 Feb 2018 AP01 Appointment of Mr Neil Andrew Russ as a director on 18 January 2018
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates