Advanced company searchLink opens in new window

JOHN WRIGHT PLASTICS LIMITED

Company number SC234036

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)
23 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
08 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for John Wright on 11 July 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Sep 2009 363a Return made up to 11/07/09; full list of members
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Sep 2008 363a Return made up to 11/07/08; full list of members
03 Sep 2008 288c Director's change of particulars / john wright / 01/09/2008
03 Sep 2008 287 Registered office changed on 03/09/2008 from 21 westerton road dullatur glasgow north lanarkshire G68 0FF
29 Jul 2008 287 Registered office changed on 29/07/2008 from 11 rochsolloch farm cottages airdrie north lanarkshire ML6 9BQ
29 Jul 2008 288c Director's change of particulars / john wright / 21/07/2008
25 Jun 2008 287 Registered office changed on 25/06/2008 from 29 brandon street hamilton south lanarkshire ML3 6DA
11 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
11 Jul 2007 363a Return made up to 11/07/07; full list of members
21 May 2007 288c Director's particulars changed
27 Jul 2006 363a Return made up to 11/07/06; full list of members
23 Mar 2006 CERTNM Company name changed discovery materials handling lim ited\certificate issued on 23/03/06
21 Mar 2006 287 Registered office changed on 21/03/06 from: 12 sanquhar place windsor park crookston glasgow G53 7FS
16 Mar 2006 363a Return made up to 11/07/05; full list of members
15 Mar 2006 363a Return made up to 11/07/04; full list of members