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)
22 Feb 2013 AP01 Appointment of Mr Gordon Muir as a director
22 Feb 2013 AP01 Appointment of Mr Ian Thomas Gillies as a director
22 Feb 2013 TM02 Termination of appointment of Peter Robertson as a secretary
22 Feb 2013 TM01 Termination of appointment of Peter Robertson as a director
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
21 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 3
31 Jan 2012 AR01 Annual return made up to 30 January 2012 no member list
23 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 30 January 2011 no member list
14 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 30 January 2010 no member list
12 Mar 2010 CH01 Director's details changed for Mr George Sutherland on 12 March 2010
12 Mar 2010 AP01 Appointment of Mr George Sutherland as a director
20 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
16 Mar 2009 363a Annual return made up to 30/01/09
27 Feb 2009 288b Appointment terminated director richard townsend rose
23 Feb 2009 AAMD Amended full accounts made up to 31 March 2008
21 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Apr 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
12 Mar 2008 363a Annual return made up to 30/01/08
24 Aug 2007 410(Scot) Partic of mort/charge *
17 Aug 2007 410(Scot) Partic of mort/charge *
09 Jul 2007 288a New director appointed
09 Jul 2007 288a New director appointed
30 Jan 2007 NEWINC Incorporation