Advanced company searchLink opens in new window

ROBERT WYPER (PROPERTIES) LIMITED

Company number SC258166

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 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2014 2.26B(Scot) Notice of move from Administration to Dissolution
18 Jun 2014 2.20B(Scot) Administrator's progress report
01 Nov 2013 2.20B(Scot) Administrator's progress report
24 Oct 2013 2.22B(Scot) Notice of extension of period of Administration
04 Jun 2013 2.20B(Scot) Administrator's progress report
21 Dec 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
10 Dec 2012 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
10 Dec 2012 2.16B(Scot) Statement of administrator's proposal
30 Oct 2012 AD01 Registered office address changed from 17/25 Dean Street Kilmarnock Ayrshire KA3 1DY on 30 October 2012
30 Oct 2012 2.11B(Scot) Appointment of an administrator
21 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 TM01 Termination of appointment of David Wyper as a director
24 Jan 2012 AP01 Appointment of Christopher Joseph Hendry as a director
07 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 10,000
01 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Jul 2010 O/C PROV RECALL Order of court recall of provisional liquidator
11 Jun 2010 4.9(Scot) Appointment of a provisional liquidator
22 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
22 Apr 2010 TM01 Termination of appointment of Robert Wyper as a director
22 Apr 2010 CH01 Director's details changed for David Robert Wyper on 28 February 2010