Advanced company searchLink opens in new window

WINTON AND WINTON PROJECTS LTD

Company number SC592294

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)
19 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2023 LIQ14(Scot) Final account prior to dissolution in CVL
13 May 2022 AD01 Registered office address changed from 21 Winton Lane Glasgow G12 0QD Scotland to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 13 May 2022
13 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-22
11 Mar 2022 AD01 Registered office address changed from 9 Radnor Street Glasgow G3 7UA Scotland to 21 Winton Lane Glasgow G12 0QD on 11 March 2022
02 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 22 November 2020 with updates
19 Apr 2021 PSC07 Cessation of Elizabeth Duncan Hamilton as a person with significant control on 1 August 2020
19 Apr 2021 TM01 Termination of appointment of Elizabeth Duncan Hamilton as a director on 1 August 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 AD01 Registered office address changed from , 21 Winton Lane, Glasgow, G12 0QD, Scotland to 9 Radnor Street Glasgow G3 7UA on 8 February 2021
19 Nov 2020 AA Micro company accounts made up to 30 November 2019
11 Mar 2020 TM01 Termination of appointment of Patricia Mccracken as a director on 20 January 2020
30 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with updates
06 Dec 2019 PSC01 Notification of Emma Louise Oattes as a person with significant control on 1 December 2019
31 Jul 2019 AP01 Appointment of Ms Patricia Mccracken as a director on 31 July 2019
10 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
18 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
22 Nov 2018 PSC07 Cessation of George Raymond Hamilton as a person with significant control on 24 March 2018
23 Aug 2018 TM01 Termination of appointment of George Raymond Hamilton as a director on 23 August 2018
08 May 2018 AD01 Registered office address changed from , 37 Mote Hill, Hamilton, ML3 6EA, United Kingdom to 9 Radnor Street Glasgow G3 7UA on 8 May 2018
23 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-23
  • GBP 1