Advanced company searchLink opens in new window

WARDMUIR LIMITED

Company number SC376623

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)
09 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
31 Jul 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
28 Jan 2014 AA Accounts made up to 30 April 2013
18 Jul 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
18 Jan 2013 AA Accounts made up to 30 April 2012
06 Jun 2012 CH01 Director's details changed for Mr Ashraf Abdelrahim Mabrouk on 1 June 2012
31 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
12 Jan 2012 AA Accounts made up to 30 April 2011
26 Aug 2011 TM01 Termination of appointment of Ibrahim Youseff as a director
12 Jul 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
18 May 2010 AP01 Appointment of Ibrahim Abel-Hedi Youseff as a director
18 May 2010 AP01 Appointment of Mr Ashraf Abdelrahim Mabrouk as a director
11 May 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
11 May 2010 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 May 2010
11 May 2010 TM01 Termination of appointment of Stephen Mabbott as a director
12 Apr 2010 NEWINC Incorporation