Advanced company searchLink opens in new window

W3G LIMITED

Company number SC425464

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)
17 Jun 2016 TM02 Termination of appointment of Charles John Whyte as a secretary on 11 May 2016
17 Jun 2016 TM01 Termination of appointment of Charles John Whyte as a director on 11 May 2016
08 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 SH10 Particulars of variation of rights attached to shares
02 Oct 2014 SH08 Change of share class name or designation
02 Oct 2014 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 July 2014
02 Oct 2014 TM01 Termination of appointment of Paul Arthur Wilson as a director on 22 August 2014
02 Oct 2014 AP03 Appointment of Charles John Whyte as a secretary on 31 July 2014
02 Oct 2014 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 23 Rubislaw Den North Aberdeen AB15 4AL on 2 October 2014
04 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2013 AP01 Appointment of Charles John Whyte as a director
08 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 100
05 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
12 Oct 2012 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 24 August 2012
  • GBP 9
30 Aug 2012 CERTNM Company name changed pacific shelf 1709 LIMITED\certificate issued on 30/08/12
  • CONNOT ‐
30 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-20
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 3
24 Aug 2012 AP01 Appointment of Paul Arthur Wilson as a director
24 Aug 2012 AP01 Appointment of John Stephen Giles as a director
24 Aug 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
24 Aug 2012 AP01 Appointment of Alan William Henry West as a director