Advanced company searchLink opens in new window

WHITEWOLF HOLDINGS LIMITED

Company number SC363561

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)
02 Sep 2013 CH01 Director's details changed for James Duncan on 1 August 2013
22 Aug 2013 AD01 Registered office address changed from 6 Hunter Street East Kilbride Glasgow G74 4LZ Scotland on 22 August 2013
07 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Oct 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from 25 Sandyford Place Glasgow G3 7NG on 18 October 2012
21 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
21 Oct 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 May 2011
29 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
14 Dec 2010 TM01 Termination of appointment of Eileen Duncan as a director
14 Dec 2010 AD01 Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS on 14 December 2010
13 Dec 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
04 Jan 2010 AP03 Appointment of James Duncan as a secretary
04 Jan 2010 TM02 Termination of appointment of Jeremy Glen as a secretary
04 Jan 2010 TM01 Termination of appointment of Jeremy Glen as a director
04 Jan 2010 TM01 Termination of appointment of Alastair Dunn as a director
04 Jan 2010 AP01 Appointment of James Duncan as a director
04 Jan 2010 AP01 Appointment of Eileen Duncan as a director
05 Aug 2009 NEWINC Incorporation