Advanced company searchLink opens in new window

WPH DEVELOPMENTS (GREENLOANING) LIMITED

Company number SC360110

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000
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