Advanced company searchLink opens in new window

WAUGH TAVERNS GROUP LIMITED

Company number SC461642

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)
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
  • GBP 241
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
  • GBP 241
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
  • CONNOT ‐
08 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-10
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 241.00
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision: 1ORD@£1.00 Now 100ORD@£0.01 17/01/2014
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
  • GBP 121.00
06 Feb 2014 SH02 Sub-division of shares on 17 January 2014
06 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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