Advanced company searchLink opens in new window

WARDE GRAHAM CONSULTING LIMITED

Company number SC249375

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)
07 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
14 Nov 2022 CH01 Director's details changed for Ms Susan Marie Puddephatt on 14 November 2022
21 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-17
26 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
21 Apr 2021 TM01 Termination of appointment of William Mcbride as a director on 18 March 2021
20 Apr 2021 TM01 Termination of appointment of Alan William Roe as a director on 18 March 2021
19 Mar 2021 AA01 Previous accounting period shortened from 7 July 2020 to 6 July 2020
19 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
28 Jan 2020 TM01 Termination of appointment of Michael John Hill as a director on 23 January 2020
17 Jan 2020 AA Total exemption full accounts made up to 7 July 2019
05 Nov 2019 AP01 Appointment of Ms Susan Marie Puddephatt as a director on 4 November 2019
24 Oct 2019 AP01 Appointment of Mr Michael John Hill as a director on 22 October 2019
10 Oct 2019 AA01 Previous accounting period extended from 31 May 2019 to 7 July 2019
30 Sep 2019 AP01 Appointment of Mr Paul Stephen Morrish as a director on 18 September 2019
18 Jul 2019 PSC02 Notification of Succession Group Ltd as a person with significant control on 8 July 2019
18 Jul 2019 PSC07 Cessation of Alan William Roe as a person with significant control on 8 July 2019
18 Jul 2019 PSC07 Cessation of William Mcbride as a person with significant control on 8 July 2019
18 Jul 2019 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 8 July 2019
18 Jul 2019 TM02 Termination of appointment of Gary Clark as a secretary on 8 July 2019
18 Jul 2019 AD01 Registered office address changed from 166 Buchanan Street Glasgow G1 2LW to 1st Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 18 July 2019
16 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
01 Feb 2019 MR04 Satisfaction of charge 1 in full
08 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates