- Company Overview for WHITE LABEL SOURCING LIMITED (SC517937)
- Filing history for WHITE LABEL SOURCING LIMITED (SC517937)
- People for WHITE LABEL SOURCING LIMITED (SC517937)
- Charges for WHITE LABEL SOURCING LIMITED (SC517937)
- More for WHITE LABEL SOURCING LIMITED (SC517937)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
22 Sep 2022 | PSC07 | Cessation of Jamie Mcdonald as a person with significant control on 22 December 2021 | |
21 Sep 2022 | PSC04 | Change of details for Mr George Andrew Campbell as a person with significant control on 22 December 2021 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 22 December 2021
|
|
19 Jan 2022 | SH03 |
Purchase of own shares.
|
|
18 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2021 | TM01 | Termination of appointment of Jamie Macintosh Macdonald as a director on 22 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
22 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
18 Oct 2018 | PSC01 | Notification of George Andrew Campbell as a person with significant control on 7 April 2016 | |
28 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Jul 2018 | AD01 | Registered office address changed from Unit B3/5/C, Trump House 15 Edison Street Hillington Glasgow G52 4JW United Kingdom to 1 Dornie Court Thornliebank Industrial Estate Thornliebank Glasgow G46 8AU on 27 July 2018 | |
26 Jul 2018 | MR01 | Registration of charge SC5179370002, created on 25 July 2018 | |
02 Jul 2018 | MR01 | Registration of charge SC5179370001, created on 21 June 2018 |