Advanced company searchLink opens in new window

WMA LIMITED

Company number SC241843

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)
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