Advanced company searchLink opens in new window

HEATHLAND WF LIMITED

Company number SC399473

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)
21 Apr 2015 MR01 Registration of charge SC3994730001, created on 17 April 2015
21 Apr 2015 MR01 Registration of charge SC3994730002, created on 17 April 2015
03 Dec 2014 TM01 Termination of appointment of Jayshree Bagaria as a director on 1 December 2014
03 Dec 2014 TM01 Termination of appointment of Ambika Bagaria as a director on 1 December 2014
28 Oct 2014 AP04 Appointment of Warners (Secretaries) Limited as a secretary on 28 October 2014
12 Aug 2014 CERTNM Company name changed greenwall wt LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
25 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
20 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
19 Nov 2013 AP01 Appointment of Miss Jayshree Bagaria as a director on 2 October 2012
19 Nov 2013 TM01 Termination of appointment of Jayshree Bagaria as a director on 10 April 2013
19 Nov 2013 AP01 Appointment of Miss Ambika Bagaria as a director on 2 October 2012
19 Nov 2013 AP01 Appointment of Miss Jayshree Bagaria as a director on 10 April 2013
22 Oct 2013 CERTNM Company name changed heathland wt LIMITED\certificate issued on 22/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-22
12 Aug 2013 AD01 Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013
31 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
25 Jan 2013 AA01 Current accounting period extended from 31 May 2013 to 30 September 2013
05 Sep 2012 AA Accounts for a dormant company made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
13 Sep 2011 TM01 Termination of appointment of Bryan Ross Kennedy as a director on 13 September 2011
12 Sep 2011 CERTNM Company name changed warnersol no 1109 LIMITED\certificate issued on 12/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-12
12 Sep 2011 AP01 Appointment of Mr Christopher John Walker as a director on 12 September 2011
13 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted