Advanced company searchLink opens in new window

WHITEHILL CONSTRUCTION (SCOTLAND) LIMITED

Company number SC441533

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
19 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
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
  • GBP 100
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
  • GBP 100
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 100
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
  • CONNOT ‐
01 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-30
30 Jan 2013 NEWINC Incorporation