Advanced company searchLink opens in new window

WATERPROOFING & TANKING SOLUTIONS LTD

Company number SC303025

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)
20 Nov 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
11 Nov 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
06 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
08 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
17 Feb 2016 AD01 Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to 8 Baird Avneue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 17 February 2016
05 Jan 2016 AD01 Registered office address changed from 8 Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Robert Ernest Brown as a director on 5 January 2016
05 Jan 2016 CERTNM Company name changed brown thomson LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
11 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2