Advanced company searchLink opens in new window

THE WELCH GROUP LIMITED

Company number SC511059

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2024 CH01 Director's details changed for Mr Michael Arthur Welch on 24 September 2024
18 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
22 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
23 Sep 2022 CH01 Director's details changed for Mr Michael Arthur Welch on 17 November 2021
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
18 Jul 2022 AD04 Register(s) moved to registered office address 6a Randolph Crescent Edinburgh EH3 7th
04 Jul 2022 TM02 Termination of appointment of Full Circle Partners Limited as a secretary on 31 March 2022
20 Apr 2022 MA Memorandum and Articles of Association
20 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2022 AP01 Appointment of Mr Paul Jarman-Williams as a director on 11 April 2022
17 Nov 2021 AD01 Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021
27 Oct 2021 MR04 Satisfaction of charge SC5110590003 in full
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 108,622
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 16 November 2020
26 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
05 Mar 2019 AD03 Register(s) moved to registered inspection location 2a Coates Crescent Edinburgh EH3 7AL
05 Mar 2019 AD02 Register inspection address has been changed to 2a Coates Crescent Edinburgh EH3 7AL