Advanced company searchLink opens in new window

WJM SECRETARIES LIMITED

Company number SC197245

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)
10 Mar 2010 AP01 Appointment of Mr Andrew Mark Mcfarlane as a director
10 Mar 2010 AP01 Appointment of Mr Fraser Anthony Brian Gillies as a director
10 Mar 2010 TM01 Termination of appointment of David Bone as a director
24 Jul 2009 363a Annual return made up to 15/06/09
06 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
31 Mar 2009 288b Appointment terminated director nicolas mackay
31 Mar 2009 288c Director's change of particulars / kenneth mccracken / 01/04/2008
31 Mar 2009 288c Director's change of particulars / kenneth long / 01/04/2008
31 Mar 2009 288c Director's change of particulars / donna kelly-gilmour / 30/11/2006
31 Mar 2009 288c Director's change of particulars / ian macdonald / 01/04/2008
31 Mar 2009 288a Director appointed mrs susan jane hoyle
13 Feb 2009 288a Director appointed mr ewan stuart hall
11 Jul 2008 363a Annual return made up to 15/06/08
06 Jun 2008 288a Director appointed mrs lesley macpherson elrick
30 Apr 2008 AA Accounts for a dormant company made up to 30 June 2007
31 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2007 363a Annual return made up to 15/06/07
19 Jul 2007 288c Director's particulars changed
19 Jul 2007 288c Director's particulars changed
19 Jul 2007 288c Director's particulars changed
19 Jul 2007 288c Director's particulars changed
19 Jul 2007 288c Director's particulars changed
19 Jul 2007 288b Director resigned
11 Jun 2007 288a New director appointed
14 Aug 2006 AA Accounts for a dormant company made up to 30 June 2006