- Company Overview for WINTON AND WINTON PROJECTS LTD (SC592294)
- Filing history for WINTON AND WINTON PROJECTS LTD (SC592294)
- People for WINTON AND WINTON PROJECTS LTD (SC592294)
- Insolvency for WINTON AND WINTON PROJECTS LTD (SC592294)
- More for WINTON AND WINTON PROJECTS LTD (SC592294)
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
|
|
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
Statement of capital on 2018-03-23
|