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)
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
28 Jan 2014 AD01 Registered office address changed from 4 Dunlop Square Deans Industrial Estate Livingston EH54 8SB on 28 January 2014
14 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
08 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Sep 2013 AP01 Appointment of Mr Barry Edward Sealey as a director on 24 April 2013
26 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
25 Sep 2012 AA Accounts made up to 31 May 2012
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 67,250.00
16 Jul 2012 AD01 Registered office address changed from 5th Floor Quartmile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 July 2012
16 Jul 2012 AP01 Appointment of Mr Andrew Seymour Collins as a director on 28 June 2012
16 Jul 2012 AP01 Appointment of Johan Machtelinckx as a director on 28 June 2012
16 Jul 2012 AP01 Appointment of Katrina Heathcote as a director on 28 June 2012
16 Jul 2012 AP01 Appointment of Mr Iain Macneil as a director on 28 June 2012
16 Jul 2012 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 28 June 2012
16 Jul 2012 TM01 Termination of appointment of Austin Flynn as a director on 28 June 2012
08 Mar 2012 AA01 Current accounting period shortened from 31 October 2012 to 31 May 2012
08 Feb 2012 CERTNM Company name changed lister square (no. 67) LIMITED\certificate issued on 08/02/12
  • CONNOT ‐
08 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-07
03 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-31
22 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted