Advanced company searchLink opens in new window

RICHARD WEIR (CK) LIMITED

Company number SC373272

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
19 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Apr 2014 AD01 Registered office address changed from 24 Ellisland Place Ayr KA7 3EG on 18 April 2014
03 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
02 Apr 2014 AD01 Registered office address changed from , 6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom on 2 April 2014
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Feb 2012 AD01 Registered office address changed from , C/O Henderson Loggie, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland on 29 February 2012
29 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
10 Sep 2010 AP01 Appointment of Richard Weir as a director
18 Feb 2010 AD01 Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland on 18 February 2010
18 Feb 2010 TM02 Termination of appointment of Cosec Limited as a secretary
18 Feb 2010 TM01 Termination of appointment of James Mcmeekin as a director
18 Feb 2010 TM01 Termination of appointment of Cosec Limited as a director
18 Feb 2010 NEWINC Incorporation