- Company Overview for WAUGH TAVERNS GROUP LIMITED (SC461642)
- Filing history for WAUGH TAVERNS GROUP LIMITED (SC461642)
- People for WAUGH TAVERNS GROUP LIMITED (SC461642)
- More for WAUGH TAVERNS GROUP LIMITED (SC461642)
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) |
---|---|---|---|
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
30 Aug 2016 | AUD | Auditor's resignation | |
24 Aug 2016 | AUD | Auditor's resignation | |
08 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD01 | Registered office address changed from Forth Social & Leisure Club Grangemouth Road Falkirk FK2 9DD to 44 Melville Street Edinburgh EH3 7HF on 4 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Kenneth Waugh as a director on 6 September 2015 | |
01 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
12 Feb 2015 | AP01 | Appointment of Mr David Slater Orr as a director on 11 February 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
05 Nov 2014 | TM01 | Termination of appointment of Dorothy Mckenzie Waugh as a director on 19 July 2014 | |
08 May 2014 | CERTNM |
Company name changed ensco 434 LIMITED\certificate issued on 08/05/14
|
|
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 March 2014
|
|
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 February 2014 | |
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
06 Feb 2014 | SH02 | Sub-division of shares on 17 January 2014 | |
06 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | AP03 | Appointment of Susan Bringhurst as a secretary | |
06 Feb 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 30 June 2014 | |
06 Feb 2014 | AP01 | Appointment of Dorothy Mckenzie Waugh as a director | |
06 Feb 2014 | AP01 | Appointment of Kenny Waugh as a director |