Advanced company searchLink opens in new window

WHY WORRY.CO.UK LIMITED

Company number SC311873

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 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2009 288b Appointment Terminated Director paul cox
11 Feb 2009 288b Appointment Terminated Director graham hendry
27 Jan 2009 287 Registered office changed on 27/01/2009 from 159 old castle road cathcart glasgow G44 5TJ
23 Dec 2008 288b Appointment Terminated Director and Secretary keith ingram
12 Dec 2008 363a Return made up to 14/11/08; full list of members
12 Dec 2008 288c Director's Change of Particulars / graham hendry / 01/03/2008 / HouseName/Number was: , now: 159; Street was: flat 3/2, now: old castle road; Area was: 8 middlesex gardens, now: cathcart; Post Code was: G41 1AL, now: G44 5TJ; Country was: , now: united kingdom; Occupation was: financial adviser\, now: company director
12 Dec 2008 288c Director and Secretary's Change of Particulars / keith ingram / 01/12/2007 / HouseName/Number was: , now: 34; Street was: 19 dempsey court, now: fountainhall road; Area was: queen's lane north, now: ; Occupation was: solicitor\, now: company director
24 Nov 2008 287 Registered office changed on 24/11/2008 from 34 fountainhall road aberdeen AB15 4DT
10 Sep 2008 AA Accounts made up to 30 November 2007
03 Dec 2007 363a Return made up to 14/11/07; full list of members
03 Dec 2007 288c Secretary's particulars changed;director's particulars changed
03 Dec 2007 288c Director's particulars changed
03 Dec 2007 190 Location of debenture register
03 Dec 2007 353 Location of register of members
03 Dec 2007 287 Registered office changed on 03/12/07 from: 19 dempsey court queen's lane north aberdeen AB15 4DY
14 Nov 2006 288b Secretary resigned
14 Nov 2006 NEWINC Incorporation