S. WILLIAM WALLACE & COMPANY LIMITED
Company number SC466189
- Company Overview for S. WILLIAM WALLACE & COMPANY LIMITED (SC466189)
- Filing history for S. WILLIAM WALLACE & COMPANY LIMITED (SC466189)
- People for S. WILLIAM WALLACE & COMPANY LIMITED (SC466189)
- More for S. WILLIAM WALLACE & COMPANY LIMITED (SC466189)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
10 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | AD01 | Registered office address changed from C/O Srg Llp Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland to 4th Floor, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB on 28 August 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
10 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from The Caledonian Suite 70 West Regent Street Glasgow G2 2QZ to C/O Srg Llp Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 2 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD02 | Register inspection address has been changed to 30 Northampton Drive Glasgow G12 0LE | |
13 Jan 2014 | AP01 | Appointment of Stuart William Wallace as a director |