- Company Overview for W.W. AND J.MCCLURE NOMINEES LTD (SC389641)
- Filing history for W.W. AND J.MCCLURE NOMINEES LTD (SC389641)
- People for W.W. AND J.MCCLURE NOMINEES LTD (SC389641)
- More for W.W. AND J.MCCLURE NOMINEES LTD (SC389641)
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) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from C/O Jones Whyte Law the Connect Building, 3rd Floor 59 Bath Street Glasgow G2 2DH Scotland to Floor 2, 105 West George Street Glasgow G2 1PB on 23 January 2025 | |
17 Jan 2025 | TM01 | Termination of appointment of Nicholas William Hay as a director on 25 November 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
25 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
12 Feb 2024 | PSC05 | Change of details for Jones Whyte Llp as a person with significant control on 5 April 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
21 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
11 Jul 2022 | AP01 | Appointment of Mr Nicholas William Hay as a director on 21 June 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
03 Feb 2022 | AP01 | Appointment of Mr Ross Anderson as a director on 3 February 2022 | |
03 Feb 2022 | AP01 | Appointment of Mrs Stephanie Grace Clare Hutton as a director on 3 February 2022 | |
05 Nov 2021 | AD01 | Registered office address changed from The Connect Building 3rd Floor 59 Bath Street Glasgow G2 2DH Scotland to C/O Jones Whyte Law the Connect Building, 3rd Floor 59 Bath Street Glasgow G2 2DH on 5 November 2021 | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
05 Aug 2021 | AD01 | Registered office address changed from Pacific House Level 5 70 Wellington Street Glasgow G2 6UA Scotland to The Connect Building 3rd Floor 59 Bath Street Glasgow G2 2DH on 5 August 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Andrew John Robertson as a director on 29 April 2021 | |
11 Jun 2021 | PSC02 | Notification of Jones Whyte Llp as a person with significant control on 29 April 2021 | |
11 Jun 2021 | PSC07 | Cessation of Andrew John Robertson as a person with significant control on 29 April 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Stephanie Grace Clare Hutton as a director on 29 April 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Stewart John Moore as a director on 29 April 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Craig Jackson as a director on 29 April 2021 | |
11 Jun 2021 | AP01 | Appointment of Mr Greg William Thomas Whyte as a director on 29 April 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Ross Anderson as a director on 29 April 2021 | |
11 Jun 2021 | AP01 | Appointment of Mr Ross Alexander Jones as a director on 29 April 2021 |