- Company Overview for WESTERN CLUB TR LTD (SC643489)
- Filing history for WESTERN CLUB TR LTD (SC643489)
- People for WESTERN CLUB TR LTD (SC643489)
- Insolvency for WESTERN CLUB TR LTD (SC643489)
- More for WESTERN CLUB TR LTD (SC643489)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
10 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | AD01 | Registered office address changed from 227 West George Street Glasgow G2 2nd United Kingdom to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 10 March 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
23 Jan 2020 | TM01 | Termination of appointment of Sikhosana Misani as a director on 23 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Patience Tura Oni as a director on 23 January 2020 | |
03 Jan 2020 | AP01 | Appointment of Mr Scott Leask as a director on 3 January 2020 | |
20 Nov 2019 | AP01 | Appointment of Ms Patience Tura Oni as a director on 12 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Ms Sikhosana Misani as a director on 12 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Scott Leask as a director on 12 November 2019 | |
03 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-03
|