- Company Overview for WINSTON MEWS LIMITED (SC341727)
- Filing history for WINSTON MEWS LIMITED (SC341727)
- People for WINSTON MEWS LIMITED (SC341727)
- Charges for WINSTON MEWS LIMITED (SC341727)
- Insolvency for WINSTON MEWS LIMITED (SC341727)
- More for WINSTON MEWS LIMITED (SC341727)
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) |
---|---|---|---|
01 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
14 May 2010 | CH02 | Director's details changed for Hbs Properties Limited on 21 April 2010 | |
14 May 2010 | CH02 | Director's details changed for Rpa Developments (Lanark) Limited on 21 April 2010 | |
10 Feb 2010 | TM01 | Termination of appointment of Angus Munro as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Nov 2009 | TM02 | Termination of appointment of Dawn Neilson as a secretary | |
29 Oct 2009 | CH01 | Director's details changed for Angus Mackinnon Munro on 1 October 2009 | |
18 May 2009 | 363a | Return made up to 21/04/09; full list of members | |
12 Nov 2008 | 288a | Director appointed angus mackinnon munro | |
12 Nov 2008 | 288a | Director appointed alistair scott brand | |
05 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2008 | 288c | Secretary's change of particulars / dawn nelson / 06/05/2008 | |
21 Apr 2008 | NEWINC | Incorporation |