Advanced company searchLink opens in new window

WIGWAM ADVERTISING & DESIGN LTD

Company number SC345894

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)
04 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 DS01 Application to strike the company off the register
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 AD01 Registered office address changed from C/O Kenwil Ltd Unit 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland to 9 Cannerton Park Milton of Campsie Glasgow G66 8HR on 21 July 2014
13 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 Jul 2013 AD01 Registered office address changed from C/O Core Accountancy Services 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH United Kingdom on 18 July 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Sep 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
26 Sep 2012 AD01 Registered office address changed from 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH on 26 September 2012
16 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
30 May 2011 TM01 Termination of appointment of Stephen Wright as a director
18 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Mr Stephen Wright on 17 July 2010
18 Aug 2010 CH01 Director's details changed for Mr William Simon Muir on 17 July 2010
18 Aug 2010 CH01 Director's details changed for Mr Scott Stirling Muir on 17 July 2010
25 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
07 Aug 2009 363a Return made up to 17/07/09; full list of members
07 Aug 2009 353 Location of register of members
26 Feb 2009 287 Registered office changed on 26/02/2009 from the stables 24 patrick street greenock PA16 8NB united kingdom
17 Jul 2008 NEWINC Incorporation