Advanced company searchLink opens in new window

WADDS LIMITED

Company number SC350084

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)
12 Sep 2018 AP01 Appointment of Mr Samuel Grant as a director on 24 August 2018
12 Sep 2018 AP01 Appointment of Mr Richard Worrall as a director on 24 August 2018
12 Sep 2018 TM01 Termination of appointment of Eric Harold Foster as a director on 24 August 2018
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 125
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
23 Oct 2017 PSC07 Cessation of Eric Harold Foster as a person with significant control on 6 April 2016
23 Oct 2017 PSC02 Notification of Foster Holdings (Scotland) Limited as a person with significant control on 6 April 2016
07 Jul 2017 AP01 Appointment of Ms Diane Ince as a director on 6 July 2017
27 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 MR04 Satisfaction of charge 1 in full
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
22 Oct 2015 AD01 Registered office address changed from 1-6 Lovat Place,Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4DS to 15 Newcraigs Drive, Carmunnock Clarkston Glasgow G76 9AQ on 22 October 2015
27 Jul 2015 TM01 Termination of appointment of Alexander Gray as a director on 31 March 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
26 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
19 Sep 2013 CH01 Director's details changed for Mr Eric Harold Foster on 19 September 2013
19 Sep 2013 CH01 Director's details changed for Mr Alexander Gray on 19 September 2013
05 Sep 2013 AA Accounts for a small company made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a small company made up to 31 December 2011