Advanced company searchLink opens in new window

THE WALLED GARDEN TRADING COMPANY LIMITED

Company number SC453655

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)
04 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 1,100,000
04 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jun 2016 MR01 Registration of charge SC4536550001, created on 2 June 2016
23 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 990,000
23 Jul 2015 CH01 Director's details changed for Giles Spencer Lawson Johnston on 12 June 2014
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
19 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 990,000.00
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 750,000.00
21 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 July 2014
05 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 600,000

Statement of capital on 2014-08-05
  • GBP 600,000
30 Jun 2014 AA01 Current accounting period extended from 31 July 2014 to 30 September 2014
20 Jun 2014 AP01 Appointment of Giles Spencer Lawson Johnston as a director
20 Jun 2014 AP01 Appointment of Mrs Zara Victoria Gordon Lennox as a director
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 18 April 2014
  • GBP 600,000.00
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 300,000.00
10 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 AP01 Appointment of Angus Charles Gordon Lennox as a director
12 Jul 2013 TM01 Termination of appointment of Hms Directors Limited as a director
05 Jul 2013 CERTNM Company name changed hms (971) LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
05 Jul 2013 TM01 Termination of appointment of Donald Munro as a director
05 Jul 2013 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
05 Jul 2013 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 5 July 2013