Advanced company searchLink opens in new window

W3G SHIPPING LIMITED

Company number SC390162

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)
16 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,000
16 Jan 2015 CH01 Director's details changed for Alan William Henry West on 25 September 2014
16 Jan 2015 CH01 Director's details changed for Mr John Stephen Giles on 25 September 2014
02 Oct 2014 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 July 2014
02 Oct 2014 TM01 Termination of appointment of Paul Arthur Wilson as a director on 22 August 2014
02 Oct 2014 AP03 Appointment of Charles John Whyte as a secretary on 31 July 2014
02 Oct 2014 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 23 Rubislaw Den North Aberdeen AB15 4AL on 2 October 2014
30 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4,000
17 Oct 2013 AP01 Appointment of Charles John Whyte as a director
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
10 May 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
30 Aug 2012 AD01 Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 30 August 2012
06 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 26 July 2012
  • GBP 4,000
02 Aug 2012 AP01 Appointment of Alan William Henry West as a director
02 Aug 2012 AP01 Appointment of John Stephen Giles as a director
02 Aug 2012 AP01 Appointment of Paul Arthur Wilson as a director
01 Aug 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
01 Aug 2012 TM01 Termination of appointment of John Rutherford as a director
01 Aug 2012 TM01 Termination of appointment of Roger Connon as a director