Advanced company searchLink opens in new window

WHITEWAVE ASSOCIATES LIMITED

Company number SC332537

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
21 May 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Susan Marion Cresswell on 17 October 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2011 CH01 Director's details changed for Susan Marion Cresswell on 8 November 2011
28 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AD01 Registered office address changed from 81 St. Vincent Street Glasgow G2 5TF Scotland on 28 February 2011
21 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
21 Oct 2010 AD01 Registered office address changed from Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG on 21 October 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AP03 Appointment of Mr Pearson Stuart Arthur Cresswell as a secretary
30 Mar 2010 TM02 Termination of appointment of Susan Cresswell as a secretary
30 Mar 2010 TM01 Termination of appointment of Jonathan Kennedy as a director
30 Mar 2010 TM01 Termination of appointment of Chris Bell as a director
19 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders