Advanced company searchLink opens in new window

WHEB VENTURES 2 (SCOTCO) LIMITED

Company number SC342268

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 CH03 Secretary's details changed for Mrs Lisa Jane Shaw-Taylor on 1 January 2023
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2022 DS01 Application to strike the company off the register
19 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
03 Dec 2021 AA Accounts for a small company made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
24 Nov 2020 AA Accounts for a small company made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
29 Aug 2019 AA Accounts for a small company made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
13 Aug 2018 AA Accounts for a small company made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
20 Feb 2018 CH01 Director's details changed for Mr Charles Peter Nigel Filmer on 20 February 2018
07 Sep 2017 AA Accounts for a small company made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016 CH03 Secretary's details changed for Mrs Lisa Jane Shaw-Taylor on 14 March 2016
07 Dec 2015 AA Full accounts made up to 31 March 2015
22 Sep 2015 TM02 Termination of appointment of Pamela Sewmatie Devi Darchiville as a secretary on 21 August 2015
10 Sep 2015 AP03 Appointment of Mrs Lisa Jane Shaw-Taylor as a secretary on 21 August 2015
08 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
18 Dec 2014 AA Full accounts made up to 31 March 2014