Advanced company searchLink opens in new window

WGPSN (HOLDINGS) LIMITED

Company number SC288570

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)
23 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/07/2012
23 Aug 2011 CH03 Secretary's details changed for Robert Muirhead Birnie Brown on 20 July 2011
23 Aug 2011 CH01 Director's details changed for Alister James Mcgregor on 20 July 2011
15 Aug 2011 AD01 Registered office address changed from , John Wood House Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, Scotland on 15 August 2011
15 Aug 2011 AD01 Registered office address changed from , Johnstone House, 52 - 54 Rose Street, Aberdeen, AB10 1UD on 15 August 2011
13 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
12 May 2011 AP03 Appointment of Robert Muirhead Birnie Brown as a secretary
11 May 2011 SH10 Particulars of variation of rights attached to shares
11 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 conflicts of interest 25/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2011 AP01 Appointment of Alister James Mcgregor as a director
05 May 2011 TM01 Termination of appointment of Robert Keiller as a director
05 May 2011 TM01 Termination of appointment of Charles Mackay as a director
05 May 2011 TM01 Termination of appointment of Nigel Moore as a director
05 May 2011 TM01 Termination of appointment of George Watkins as a director
05 May 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
26 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
26 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
15 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
27 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2010 CC04 Statement of company's objects
13 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
16 Sep 2009 363a Return made up to 08/08/09; full list of members
14 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
16 Jul 2009 288c Secretary's change of particulars md secretaries LIMITED logged form