Advanced company searchLink opens in new window

WISTON LODGE

Company number SC315652

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)
29 Mar 2018 CH01 Director's details changed for Mr George William Crook on 1 November 2017
07 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
07 Feb 2018 AP01 Appointment of Mrs Jane Robison as a director on 1 October 2017
07 Feb 2018 AP01 Appointment of Mr George William Crook as a director on 1 November 2017
06 Feb 2018 TM01 Termination of appointment of Gordon Alexander Dougall as a director on 3 March 2017
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 AP01 Appointment of Mr John Moffat as a director on 1 April 2015
21 Nov 2016 AP01 Appointment of Mr Gordon Alexander Dougall as a director on 1 April 2015
29 Feb 2016 AR01 Annual return made up to 30 January 2016 no member list
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 TM01 Termination of appointment of William Sinclair Watson as a director on 17 September 2015
14 Oct 2015 AP01 Appointment of Mrs Amanda Kathryn Burgauer as a director on 19 December 2013
19 May 2015 AD01 Registered office address changed from C/O Ian Martin Bell C.A. Loreburn Chambers, 11 Great King Street, Dumfries Dumfries & Galloway DG1 1BA to Wiston Lodge Wiston Lodge Millrigg Road Wiston Biggar ML12 6HT on 19 May 2015
09 Mar 2015 AP01 Appointment of Ms Meg Beresford as a director on 23 October 2014
06 Mar 2015 AR01 Annual return made up to 30 January 2015 no member list
06 Mar 2015 TM01 Termination of appointment of Ian Thomas Gillies as a director on 10 November 2014
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2015 MA Memorandum and Articles of Association
04 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 30 January 2014 no member list
14 Mar 2014 TM01 Termination of appointment of Gordon Muir as a director
26 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 30 January 2013 no member list