- Company Overview for WHEATLEY FUNDING NO. 1 LIMITED (SC469961)
- Filing history for WHEATLEY FUNDING NO. 1 LIMITED (SC469961)
- People for WHEATLEY FUNDING NO. 1 LIMITED (SC469961)
- Charges for WHEATLEY FUNDING NO. 1 LIMITED (SC469961)
- More for WHEATLEY FUNDING NO. 1 LIMITED (SC469961)
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 Oct 2018 | TM01 | Termination of appointment of Ronnie Alexander Jacobs as a director on 29 August 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Michael William Blyth as a director on 29 August 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Alastair Jesse Head Macnish as a director on 29 August 2018 | |
13 Sep 2018 | AP01 | Appointment of Ms Josephine Armstrong as a director on 29 August 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
24 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
23 Nov 2016 | AP03 | Appointment of Mr Anthony Allison as a secretary on 14 November 2016 | |
23 Nov 2016 | TM02 | Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Steven John Henderson as a director on 25 October 2016 | |
14 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
20 May 2016 | TM01 | Termination of appointment of Mark Gerard Logan as a director on 19 May 2016 | |
08 Mar 2016 | AR01 | Annual return made up to 14 February 2016 no member list | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AP01 | Appointment of Mr Alastair Jesse Head Macnish as a director on 1 May 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Alastair Cox Dempster as a director on 31 March 2015 | |
11 Mar 2015 | AR01 | Annual return made up to 14 February 2015 no member list | |
10 Dec 2014 | MR01 | Registration of charge SC4699610001, created on 28 November 2014 | |
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | AP03 | Appointment of Kirsten Mary Craig as a secretary | |
10 Apr 2014 | AP01 | Appointment of Mark Gerard Logan as a director | |
10 Apr 2014 | AP01 | Appointment of Ronnie Alexander Jacobs as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Shuna Stirling as a director | |
10 Apr 2014 | AP01 | Appointment of Mr Alastair Cox Dempster as a director |