- Company Overview for WMA LIMITED (SC241843)
- Filing history for WMA LIMITED (SC241843)
- People for WMA LIMITED (SC241843)
- Insolvency for WMA LIMITED (SC241843)
- More for WMA LIMITED (SC241843)
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) |
---|---|---|---|
12 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
17 Aug 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
11 Aug 2021 | AD01 | Registered office address changed from William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU to William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 11 August 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU to William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 30 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU to William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 27 July 2021 | |
22 Jul 2021 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
16 Jul 2021 | AD01 | Registered office address changed from Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 16 July 2021 | |
14 Jul 2021 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
14 Jan 2020 | TM02 | Termination of appointment of David Matthews as a secretary on 31 December 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of David Alexander Matthews as a director on 31 December 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Jan 2019 | AP03 | Appointment of Mr David Matthews as a secretary on 10 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Aug 2018 | TM02 | Termination of appointment of Linda Weir as a secretary on 3 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Raymond John Weir as a director on 3 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Graham Charles Hunter as a director on 3 August 2018 | |
10 May 2018 | AD01 | Registered office address changed from Hill Farm Slamannan Falkirk Stirlingshire FK1 3DJ to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 10 May 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates |