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)
18 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Aug 2019 AP01 Appointment of Mr Craig Jackson as a director on 7 August 2019
14 Aug 2019 AP01 Appointment of Mr Ross Anderson as a director on 7 August 2019
14 Aug 2019 AP01 Appointment of Mrs Stephanie Grace Clare Hutton as a director on 7 August 2019
14 Aug 2019 TM01 Termination of appointment of Shirley Anne Houlihan as a director on 7 August 2019
14 Aug 2019 PSC07 Cessation of Shirley Anne Houlihan as a person with significant control on 7 August 2019
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Feb 2018 AD01 Registered office address changed from Pacific House Level 5 70 Wellington Street Glastgow G2 6AU Scotland to Pacific House Level 5 70 Wellington Street Glasgow G2 6UA on 16 February 2018
15 Dec 2017 AD01 Registered office address changed from 3 Cadogan Street Glasgow G2 6QE to Pacific House Level 5 70 Wellington Street Glastgow G2 6AU on 15 December 2017
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
29 Nov 2017 TM01 Termination of appointment of Cynthia Jamieson Duff as a director on 29 November 2017
15 Nov 2017 AP01 Appointment of Mr Andrew John Robertson as a director on 3 November 2017
15 Nov 2017 AP01 Appointment of Mr Stewart John Moore as a director on 13 November 2017
03 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 99
11 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
07 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 99
27 Mar 2014 TM02 Termination of appointment of William Watson as a secretary
06 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013