THE WALLED GARDEN TRADING COMPANY LIMITED
Company number SC453655
- Company Overview for THE WALLED GARDEN TRADING COMPANY LIMITED (SC453655)
- Filing history for THE WALLED GARDEN TRADING COMPANY LIMITED (SC453655)
- People for THE WALLED GARDEN TRADING COMPANY LIMITED (SC453655)
- Charges for THE WALLED GARDEN TRADING COMPANY LIMITED (SC453655)
- More for THE WALLED GARDEN TRADING COMPANY LIMITED (SC453655)
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
|
|
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
|
|
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
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2014
|
|
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
Statement of capital on 2014-08-05
|
|
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
|
|
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 25 November 2013
|
|
10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |