- Company Overview for WILSON HERITABLE ASSETS LTD. (SC226993)
- Filing history for WILSON HERITABLE ASSETS LTD. (SC226993)
- People for WILSON HERITABLE ASSETS LTD. (SC226993)
- Charges for WILSON HERITABLE ASSETS LTD. (SC226993)
- Insolvency for WILSON HERITABLE ASSETS LTD. (SC226993)
- More for WILSON HERITABLE ASSETS LTD. (SC226993)
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) |
---|---|---|---|
26 Mar 2008 | 288b | Appointment Terminated Director mark wilson | |
26 Mar 2008 | 288b | Appointment Terminated Secretary neil wilson | |
26 Mar 2008 | 288a | Secretary appointed mr robert james wilson | |
26 Mar 2008 | 288a | Director appointed mr robert james wilson | |
10 Mar 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from c/o ferguson dewar solicitors sterling house 20 renfield street glasgow G2 5AP | |
28 Feb 2007 | 410(Scot) | Partic of mort/charge * | |
09 Feb 2007 | 288b | Director resigned | |
30 Jan 2007 | 363s | Return made up to 15/01/07; full list of members | |
30 Jan 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
16 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
25 Aug 2006 | CERTNM | Company name changed saltaire heritable assets limite d\certificate issued on 25/08/06 | |
10 Nov 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
24 Aug 2005 | 363s | Return made up to 15/01/05; full list of members | |
02 Dec 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
12 Jun 2004 | 363s | Return made up to 15/01/04; full list of members | |
12 Feb 2004 | 287 | Registered office changed on 12/02/04 from: c/o fergsuon dewar solicitors 48 west regent street glasgow strathclyde G2 2UT | |
12 Feb 2004 | AA | Total exemption small company accounts made up to 31 January 2003 | |
08 May 2003 | 363s | Return made up to 15/01/03; full list of members | |
08 May 2003 | 363(288) |
Director's particulars changed
|
|
31 Jan 2003 | 287 | Registered office changed on 31/01/03 from: sampson & co 48 cadzow street hamilton ML3 6DT | |
18 Mar 2002 | 288b | Director resigned | |
17 Jan 2002 | 288a | New secretary appointed;new director appointed | |
17 Jan 2002 | 288b | Secretary resigned | |
17 Jan 2002 | 288a | New director appointed |