- Company Overview for WEEBLE HOLDINGS LTD (SC627810)
- Filing history for WEEBLE HOLDINGS LTD (SC627810)
- People for WEEBLE HOLDINGS LTD (SC627810)
- More for WEEBLE HOLDINGS LTD (SC627810)
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 |