Advanced company searchLink opens in new window

W.W. AND J.MCCLURE NOMINEES LTD

Company number SC389641

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)
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