Advanced company searchLink opens in new window

WITHERBY INVESTMENTS LIMITED

Company number SC410298

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)
30 Dec 2019 AP01 Appointment of Mr Johan Fernand Dominique Machtelinckx as a director on 19 December 2019
13 Nov 2019 TM01 Termination of appointment of James Stewart Mcvicker Heney as a director on 12 November 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
14 Feb 2019 PSC04 Change of details for Iain Macneil as a person with significant control on 11 September 2018
31 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
30 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 31/10/2018
06 Nov 2018 MR01 Registration of charge SC4102980001, created on 5 November 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 & 4 has been replaced by a second filing on 30/01/2019
09 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jan 2018 AP02 Appointment of Arigna Developments Ltd as a director on 20 December 2017
11 Jan 2018 AP01 Appointment of Mr James Stewart Mcvicker Heney as a director on 20 December 2017
11 Jan 2018 TM01 Termination of appointment of Johan Fernand Dominique Machtelinckx as a director on 20 December 2017
11 Jan 2018 TM01 Termination of appointment of Donna Louise Tait as a director on 20 December 2017
07 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Dec 2016 AD01 Registered office address changed from Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL to 27 Stafford Street Edinburgh EH3 7BJ on 22 December 2016
21 Nov 2016 CS01 31/10/16 Statement of Capital gbp 61416
14 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 61,416
28 Jul 2015 TM01 Termination of appointment of Barry Edward Sealey as a director on 17 December 2014
17 Mar 2015 AP01 Appointment of Mrs Donna Louise Tait as a director on 15 January 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jan 2015 SH06 Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 61,416
05 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jan 2015 SH03 Purchase of own shares.