Advanced company searchLink opens in new window

WEEBLE HOLDINGS LTD

Company number SC627810

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 AA Accounts for a dormant company made up to 23 April 2021
23 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 AA Accounts for a dormant company made up to 30 April 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 Feb 2021 TM01 Termination of appointment of Robert Hunter Laurie as a director on 3 January 2021
05 Feb 2021 AP01 Appointment of Mr David John Capstick as a director on 20 November 2020
03 Feb 2021 PSC07 Cessation of Robert Hunter Laurie as a person with significant control on 3 January 2021
03 Feb 2021 PSC01 Notification of David John Capstick as a person with significant control on 5 August 2020
03 Feb 2021 AD01 Registered office address changed from 14 Lugar Street Cumnock KA18 1AB Scotland to 24 York Street Ayr KA8 8AZ on 3 February 2021
30 Nov 2020 TM01 Termination of appointment of David John Capstick as a director on 20 November 2020
30 Nov 2020 PSC07 Cessation of David John Capstick as a person with significant control on 20 November 2020
30 Nov 2020 AP01 Appointment of Mr Robert Hunter Laurie as a director on 20 November 2020
30 Nov 2020 PSC01 Notification of Robert Hunter Laurie as a person with significant control on 20 November 2020
30 Nov 2020 AD01 Registered office address changed from 9 Loudoun Street Mauchline KA5 5BA Scotland to 14 Lugar Street Cumnock KA18 1AB on 30 November 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
27 Oct 2020 TM01 Termination of appointment of Brian Allan Whyte as a director on 5 August 2020
27 Oct 2020 PSC01 Notification of David John Capstick as a person with significant control on 5 August 2020
27 Oct 2020 PSC07 Cessation of Brian Allan Whyte as a person with significant control on 5 August 2020
27 Oct 2020 AP01 Appointment of Mr David John Capstick as a director on 5 August 2020
12 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
08 Jun 2020 AD01 Registered office address changed from 21 Carnbee Park Edinburgh EH16 6GE Scotland to 9 Loudoun Street Mauchline KA5 5BA on 8 June 2020