Advanced company searchLink opens in new window

WEST SIPHONICS SYSTEMS LIMITED

Company number SC381758

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)
19 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
16 Jun 2017 AP01 Appointment of Mr Zac Mccormick as a director on 16 June 2017
12 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
27 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jul 2015 AP01 Appointment of Mr James Wilson as a director on 30 July 2015
19 May 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
16 Jul 2014 AD01 Registered office address changed from C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB Scotland to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 16 July 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
21 Mar 2013 AD01 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 21 March 2013
01 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 100
31 Dec 2012 AP01 Appointment of Mr Michael Littler as a director
31 Dec 2012 TM01 Termination of appointment of James Wilson as a director
21 Dec 2012 AA01 Previous accounting period extended from 31 July 2012 to 30 September 2012
13 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
05 Apr 2012 CERTNM Company name changed west siphonics (south) LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
28 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
28 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 28 July 2011
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 9 July 2010
  • GBP 2
03 Sep 2010 AP01 Appointment of James Wilson as a director