Advanced company searchLink opens in new window

WNL CONSULTANTS LIMITED

Company number SC403240

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
26 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
05 Sep 2019 AD01 Registered office address changed from 58 Reed Drive Newtongrange Dalkeith EH22 4SW Scotland to 8 Avon Grove Penicuik EH26 8JL on 5 September 2019
19 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Jun 2018 AD01 Registered office address changed from 1 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland to 58 Reed Drive Newtongrange Dalkeith EH22 4SW on 21 June 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
18 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
19 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
08 Apr 2016 AP01 Appointment of Mr Andrew James Penman as a director
08 Apr 2016 TM01 Termination of appointment of Wayne Lee Large as a director on 5 April 2016
08 Apr 2016 TM02 Termination of appointment of Wayne Lee Large as a secretary on 5 April 2016
08 Apr 2016 AD01 Registered office address changed from 53 Rosyth Business Centre 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX to 1 Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX on 8 April 2016
08 Apr 2016 TM02 Termination of appointment of Wayne Lee Large as a secretary on 5 April 2016
08 Apr 2016 AP01 Appointment of Mr Andrew James Penman as a director on 5 April 2016
08 Apr 2016 TM02 Termination of appointment of Wayne Lee Large as a secretary on 5 April 2016
08 Apr 2016 TM01 Termination of appointment of Nicola Jane Large as a director on 5 April 2016
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2