Advanced company searchLink opens in new window

JW WITCHHILL LIMITED

Company number SC393696

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 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with no updates
10 Oct 2024 PSC04 Change of details for Mr John Watt as a person with significant control on 10 October 2024
05 Sep 2024 AA Total exemption full accounts made up to 5 April 2024
20 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 5 April 2023
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
21 Feb 2023 AD02 Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB
29 Oct 2022 AA Total exemption full accounts made up to 5 April 2022
22 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 5 April 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
17 Feb 2021 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 15 Frithside Street Fraserburgh AB43 9AR
30 Oct 2020 AA Total exemption full accounts made up to 5 April 2020
10 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 5 April 2019
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 5 April 2018
01 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
11 Oct 2017 AA Total exemption full accounts made up to 5 April 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 SH10 Particulars of variation of rights attached to shares
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 110.00
04 Aug 2017 SH08 Change of share class name or designation
24 Jul 2017 AP03 Appointment of Lynne Mcpherson as a secretary on 1 June 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates