- Company Overview for WET TRADES LTD (SC453396)
- Filing history for WET TRADES LTD (SC453396)
- People for WET TRADES LTD (SC453396)
- Insolvency for WET TRADES LTD (SC453396)
- More for WET TRADES LTD (SC453396)
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
|
|
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
|
|
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
|
|
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
|