- Company Overview for WHITEHILL CONSTRUCTION (SCOTLAND) LIMITED (SC441533)
- Filing history for WHITEHILL CONSTRUCTION (SCOTLAND) LIMITED (SC441533)
- People for WHITEHILL CONSTRUCTION (SCOTLAND) LIMITED (SC441533)
- Insolvency for WHITEHILL CONSTRUCTION (SCOTLAND) LIMITED (SC441533)
- More for WHITEHILL CONSTRUCTION (SCOTLAND) LIMITED (SC441533)
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) |
---|---|---|---|
26 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
25 Jan 2017 | AD01 | Registered office address changed from The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA to 50 Darnley Street Glasgow G41 2SA on 25 January 2017 | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD01 | Registered office address changed from 111 Cadzow Street Hamilton Lanarkshire ML3 6HG to The Alhambra Suite 4Th Floor 82 Mitchell Street Glasgow G1 3NA on 2 March 2015 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Jul 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 28 February 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
06 Feb 2013 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
06 Feb 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
05 Feb 2013 | AP03 | Appointment of Mrs Sybil Hughes as a secretary | |
05 Feb 2013 | AP01 | Appointment of Mr Philip Hughes as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
05 Feb 2013 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
01 Feb 2013 | NM06 | Change of name with request to seek comments from relevant body | |
01 Feb 2013 | CERTNM |
Company name changed whitehall construction LIMITED\certificate issued on 01/02/13
|
|
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | NEWINC | Incorporation |