- Company Overview for W.H. MAINTENANCE LIMITED (SC191024)
- Filing history for W.H. MAINTENANCE LIMITED (SC191024)
- People for W.H. MAINTENANCE LIMITED (SC191024)
- Charges for W.H. MAINTENANCE LIMITED (SC191024)
- More for W.H. MAINTENANCE LIMITED (SC191024)
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 |