Advanced company searchLink opens in new window

TWG INVESTMENTS (NO.3) LIMITED

Company number SC197235

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)
04 Oct 2016 AP01 Appointment of Mr John Brian Heasley as a director on 3 October 2016
08 Jul 2016 AA Full accounts made up to 1 January 2016
01 Feb 2016 AD01 Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016
23 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 137,032,752
  • USD 222,074,844
28 Sep 2015 AA Full accounts made up to 2 January 2015
07 Apr 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
07 Apr 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
10 Dec 2014 SH20 Statement by Directors
10 Dec 2014 SH19 Statement of capital on 10 December 2014
  • GBP 137,032,752
  • USD 222,074,844
10 Dec 2014 CAP-SS Solvency Statement dated 09/12/14
10 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
04 Dec 2014 AP03 Appointment of Mr Walter James Clark as a secretary on 1 December 2014
18 Nov 2014 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Catherine Jane Stead as a director on 18 November 2014
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 147,032,752
  • USD 222,074,844
21 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 121,874,634
  • USD 155,503,613
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 121,874,634
  • USD 155,503,613
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 121,874,634
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
07 Jul 2014 AA Full accounts made up to 3 January 2014
10 Mar 2014 AD01 Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014
23 Oct 2013 AP01 Appointment of Ms Catherine Jane Stead as a director
23 Oct 2013 TM01 Termination of appointment of Keith Ruddock as a director
11 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11