WPH DEVELOPMENTS (GREENLOANING) LIMITED
Company number SC360110
- Company Overview for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
- Filing history for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
- People for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
- Charges for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
- More for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
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) |
---|---|---|---|
26 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
23 Jan 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
23 Jan 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
03 Dec 2012 | AP01 | Appointment of Ian Rigby as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Graham Mcneil as a director | |
10 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
22 Jul 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Dec 2010 | 466(Scot) | Alterations to floating charge 1 | |
15 Dec 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
15 Dec 2010 | 466(Scot) | Alterations to floating charge 4 | |
27 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
24 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
11 Nov 2010 | MG01s | Duplicate mortgage certificatecharge no:1 | |
11 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
11 Jun 2010 | AD01 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 11 June 2010 | |
21 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2009 | AP01 | Appointment of Graham Thomas Mcneil as a director | |
09 Nov 2009 | SH08 | Change of share class name or designation | |
09 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 30 October 2009
|
|
09 Nov 2009 | AA01 | Current accounting period extended from 31 May 2010 to 30 September 2010 | |
09 Nov 2009 | TM02 | Termination of appointment of Macdonalds Solicitors as a secretary |