- Company Overview for WESLO INITIATIVES LIMITED (SC359027)
- Filing history for WESLO INITIATIVES LIMITED (SC359027)
- People for WESLO INITIATIVES LIMITED (SC359027)
- Registers for WESLO INITIATIVES LIMITED (SC359027)
- More for WESLO INITIATIVES LIMITED (SC359027)
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) |
---|---|---|---|
05 Nov 2020 | TM01 | Termination of appointment of Margaret Stewart Mcintyre as a director on 28 October 2020 | |
05 Nov 2020 | AP01 | Appointment of Ms Jacqueline Norwood as a director on 28 October 2020 | |
22 Sep 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Peter William Greenwell Robson as a director on 11 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Kenneth William Mackenzie Tudhope as a director on 30 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
11 May 2020 | AP01 | Appointment of Mr Kenneth William Mackenzie Tudhope as a director on 1 August 2019 | |
11 May 2020 | TM01 | Termination of appointment of Douglas William Drummond as a director on 31 July 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 13 December 2019 | |
05 Aug 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
19 Jul 2019 | AP01 | Appointment of Mrs Margaret Stewart Mcintyre as a director on 17 July 2019 | |
05 Jun 2019 | AP01 | Appointment of Miss Caroline Joanna Dunn Kennedy as a director on 16 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
16 Nov 2018 | TM01 | Termination of appointment of Rebecca Elizabeth Johnston as a director on 8 November 2018 | |
14 Aug 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
25 Jul 2018 | AD02 | Register inspection address has been changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Tc Young, Merchants House, 7 West George Street Glasgow G2 1BA | |
25 Jul 2018 | AD03 | Register(s) moved to registered inspection location Exchange Tower 19 Canning Street Edinburgh EH3 8EH | |
25 Jul 2018 | AP03 | Appointment of Tc Young Llp as a secretary on 1 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Michael John Beniston as a director on 18 July 2018 | |
09 Jul 2018 | TM02 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 30 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
24 Jan 2018 | CH04 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 | |
14 Nov 2017 | AP01 | Appointment of Professor Peter William Greenwell Robson as a director on 9 November 2017 | |
10 Oct 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |