- Company Overview for WESTINCH LIMITED (SC512915)
- Filing history for WESTINCH LIMITED (SC512915)
- People for WESTINCH LIMITED (SC512915)
- More for WESTINCH LIMITED (SC512915)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2017 | DS01 | Application to strike the company off the register | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
01 Sep 2015 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 1 September 2015 | |
01 Sep 2015 | AP01 | Appointment of John Codona as a director on 1 September 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 1 September 2015 | |
12 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-12
|