Advanced company searchLink opens in new window

WOODFORD GLASGOW LIMITED

Company number SC304650

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)
22 May 2012 CERTNM Company name changed j w h ross & co. LIMITED\certificate issued on 22/05/12
  • CONNOT ‐
22 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-04
26 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
21 Jul 2011 AA Full accounts made up to 31 August 2010
23 Aug 2010 AA Full accounts made up to 31 August 2009
26 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
26 Jul 2010 CH04 Secretary's details changed for Hms Secretaries Limited on 28 June 2010
09 Jan 2010 AA Full accounts made up to 31 August 2008
03 Sep 2009 288a Director appointed anthony francis lochery
03 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2009 288b Appointment terminated director stephen daubney
22 Jul 2009 363a Return made up to 28/06/09; full list of members
28 Apr 2009 288b Appointment terminated secretary leslie brooke
28 Apr 2009 288a Secretary appointed ian andrew bloomfield
22 Jul 2008 363a Return made up to 28/06/08; full list of members
02 May 2008 AA Full accounts made up to 31 August 2007
28 Apr 2008 288b Appointment terminated director david rix
29 Aug 2007 288b Director resigned
23 Jul 2007 363s Return made up to 28/06/07; full list of members
20 Jul 2007 288a New secretary appointed
14 Mar 2007 410(Scot) Partic of mort/charge *
19 Sep 2006 288b Secretary resigned
19 Sep 2006 288b Director resigned
19 Sep 2006 288b Director resigned
19 Sep 2006 288a New secretary appointed