Advanced company searchLink opens in new window

WECANDO LIMITED

Company number SC286143

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)
21 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
21 May 2013 2.26B(Scot) Notice of move from Administration to Dissolution
21 Nov 2012 2.20B(Scot) Administrator's progress report
11 Jun 2012 2.20B(Scot) Administrator's progress report
11 Jun 2012 2.22B(Scot) Notice of extension of period of Administration
25 May 2012 2.22B(Scot) Notice of extension of period of Administration
23 Dec 2011 2.20B(Scot) Administrator's progress report
06 Jun 2011 2.20B(Scot) Administrator's progress report
27 May 2011 2.22B(Scot) Notice of extension of period of Administration
13 Dec 2010 2.20B(Scot) Administrator's progress report
27 Jul 2010 2.16BZ(Scot) Statement of administrator's deemed proposal
14 Jul 2010 2.16B(Scot) Statement of administrator's proposal
23 Jun 2010 AD01 Registered office address changed from Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 23 June 2010
03 Jun 2010 2.11B(Scot) Appointment of an administrator
25 May 2010 AD01 Registered office address changed from Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 25 May 2010
05 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 9
05 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 10
05 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 11
05 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 15
05 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 12
05 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 14
05 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 13
03 Aug 2009 AA Accounts for a small company made up to 30 June 2008
08 Jul 2009 363a Return made up to 13/06/09; full list of members
08 Jul 2009 288c Director and Secretary's Change of Particulars / raymond paterson / 14/06/2008 / HouseName/Number was: , now: 47; Street was: pitalpin house, now: mayfield grove; Area was: pitalpin street, now: ; Post Town was: lochee, now: dundee; Region was: dundee, now: tayside; Post Code was: DD2 2TT, now: DD4 7GZ