WPH DEVELOPMENTS (MANSIONHOUSE) LIMITED
Company number SC386314
- Company Overview for WPH DEVELOPMENTS (MANSIONHOUSE) LIMITED (SC386314)
- Filing history for WPH DEVELOPMENTS (MANSIONHOUSE) LIMITED (SC386314)
- People for WPH DEVELOPMENTS (MANSIONHOUSE) LIMITED (SC386314)
- Charges for WPH DEVELOPMENTS (MANSIONHOUSE) LIMITED (SC386314)
- More for WPH DEVELOPMENTS (MANSIONHOUSE) LIMITED (SC386314)
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) |
---|---|---|---|
25 Jan 2013 | 466(Scot) | Alterations to floating charge 5 | |
18 Dec 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
18 Dec 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
26 Nov 2012 | AP01 | Appointment of Ian Rigby as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Graham Mcneil as a director | |
13 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
22 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
22 Mar 2011 | 466(Scot) | Alterations to floating charge 3 | |
22 Mar 2011 | 466(Scot) | Alterations to floating charge 1 | |
16 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
12 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
19 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
13 Jan 2011 | AP01 | Appointment of Janette Anderson as a director | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | AD01 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 13 January 2011 | |
13 Jan 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 30 September 2011 | |
13 Jan 2011 | SH08 | Change of share class name or designation | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 6 January 2011
|
|
13 Jan 2011 | TM02 | Termination of appointment of Macdonalds as a secretary | |
13 Jan 2011 | AP03 | Appointment of Ian Rigby as a secretary | |
13 Jan 2011 | TM01 | Termination of appointment of Joyce White as a director | |
13 Jan 2011 | AP01 | Appointment of William Anderson as a director | |
13 Jan 2011 | AP01 | Appointment of Graham Thomas Mcneil as a director | |
13 Jan 2011 | AP01 | Appointment of Stephen William Cullis as a director |