- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |