Advanced company searchLink opens in new window

THE WELCH GROUP DEVELOPMENTS LIMITED

Company number SC536134

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
07 Jun 2024 AD03 Register(s) moved to registered inspection location 2a Coates Crescent Edinburgh EH3 7AL
07 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
22 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 TM02 Termination of appointment of Full Circle Partners Limited as a secretary on 31 March 2022
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
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
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 23 May 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
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jun 2019 CS01 Confirmation statement made on 23 May 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
31 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2018 AP01 Appointment of Mr Paul Jarman-Williams as a director on 18 October 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
23 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017