- Company Overview for WCK PROPERTIES LIMITED (SC642318)
- Filing history for WCK PROPERTIES LIMITED (SC642318)
- People for WCK PROPERTIES LIMITED (SC642318)
- Charges for WCK PROPERTIES LIMITED (SC642318)
- More for WCK PROPERTIES LIMITED (SC642318)
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) |
---|---|---|---|
17 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
11 Nov 2022 | PSC04 | Change of details for Ms Catriona Campbell as a person with significant control on 11 November 2022 | |
29 Sep 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr kenneth john kerr | |
04 Jul 2022 | MR01 | Registration of charge SC6423180003, created on 30 June 2022 | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Apr 2021 | MR01 | Registration of charge SC6423180002, created on 29 April 2021 | |
29 Apr 2021 | MR01 | Registration of charge SC6423180001, created on 28 April 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
08 Dec 2020 | PSC04 | Change of details for Ms Catriona Campbell as a person with significant control on 20 September 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Graeme Robert Wallace as a director on 29 September 2020 | |
02 Nov 2020 | PSC07 | Cessation of Graeme Robert Wallace as a person with significant control on 29 September 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 1 Standrigg Road Brightons Falkirk FK2 0GN Scotland to 10 Sandyford Place Glasgow G3 7NB on 2 November 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
23 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-23
|