Advanced company searchLink opens in new window

WET TRADES LTD

Company number SC453396

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)
07 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
09 Feb 2022 AD01 Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 9 February 2022
15 Aug 2018 AD01 Registered office address changed from Suite 203 98 Woodlands Road Glasgow G3 6HB Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 15 August 2018
13 Aug 2018 CO4.2(Scot) Court order notice of winding up
13 Aug 2018 4.2(Scot) Notice of winding up order
10 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
04 Sep 2017 PSC01 Notification of Kirsten Ruth Glen as a person with significant control on 6 April 2016
04 Sep 2017 PSC01 Notification of Richard Glen as a person with significant control on 6 April 2016
01 Sep 2017 CH01 Director's details changed for Mr Richard Glen on 1 September 2017
21 Jun 2017 AD01 Registered office address changed from 20 Crowhill Road Toa Building Bishopbriggs Glasgow G64 2JP Scotland to Suite 203 98 Woodlands Road Glasgow G3 6HB on 21 June 2017
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
29 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jan 2016 AD01 Registered office address changed from Unit 2 Bishopbriggs Media Centre 18 Crowhill Road Bishopbriggs Glasgow G64 1QY to 20 Crowhill Road Toa Building Bishopbriggs Glasgow G64 2JP on 19 January 2016
28 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Oct 2014 TM01 Termination of appointment of Kirsten Ruth Glen as a director on 1 October 2014
13 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
19 Mar 2014 AD01 Registered office address changed from 20 Belvidere Crescent Bishopbriggs Glasgow G64 2JP Scotland on 19 March 2014
19 Nov 2013 AP01 Appointment of Mrs Kirsten Ruth Glen as a director
28 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted