- Company Overview for WTH (HOLDINGS) LIMITED (SC683121)
- Filing history for WTH (HOLDINGS) LIMITED (SC683121)
- People for WTH (HOLDINGS) LIMITED (SC683121)
- More for WTH (HOLDINGS) LIMITED (SC683121)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
10 Dec 2024 | PSC05 | Change of details for Lammasknowe Limited as a person with significant control on 1 December 2024 | |
10 Dec 2024 | PSC05 | Change of details for Culnacraig Ltd as a person with significant control on 1 December 2024 | |
06 Dec 2024 | CH01 | Director's details changed for Mr Fraser Macphail Towers on 1 December 2024 | |
06 Dec 2024 | PSC04 | Change of details for Mr Fraser Macphail Towers as a person with significant control on 1 December 2024 | |
09 Sep 2024 | PSC04 | Change of details for Mr Neil Watson as a person with significant control on 1 September 2024 | |
09 Sep 2024 | PSC04 | Change of details for Mr Fraser Macphail Towers as a person with significant control on 1 September 2024 | |
06 Sep 2024 | CH01 | Director's details changed for Mr Fraser Macphail Towers on 1 September 2024 | |
06 Sep 2024 | AD01 | Registered office address changed from 33 Laird Street Coatbridge ML5 3LW Scotland to 96-98 Forrest Street Airdrie ML6 7AG on 6 September 2024 | |
06 Sep 2024 | CH01 | Director's details changed for Mr Neil Watson on 1 September 2024 | |
04 Sep 2024 | PSC04 | Change of details for Mr Fraser Towers as a person with significant control on 4 September 2024 | |
04 Sep 2024 | PSC04 | Change of details for Mr Neil Watson as a person with significant control on 4 September 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 33 Laird Street Laird Street Coatbridge ML5 3LW Scotland to 33 Laird Street Coatbridge ML5 3LW on 15 December 2023 | |
14 Nov 2023 | PSC02 | Notification of Lammasknowe Limited as a person with significant control on 8 December 2020 | |
14 Nov 2023 | PSC02 | Notification of Culnacraig Ltd as a person with significant control on 8 December 2020 | |
07 Nov 2023 | PSC01 | Notification of Neil Watson as a person with significant control on 8 December 2020 | |
07 Nov 2023 | PSC01 | Notification of Fraser Towers as a person with significant control on 8 December 2020 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
30 Oct 2023 | PSC07 | Cessation of Watson-Towers (Holdings) Ltd as a person with significant control on 30 October 2023 | |
10 Aug 2023 | CERTNM |
Company name changed cairnhill ground engineering LTD\certificate issued on 10/08/23
|
|
10 Aug 2023 | AD01 | Registered office address changed from Sun Works Waverley Street Coatbridge ML5 2BE Scotland to 33 Laird Street Laird Street Coatbridge ML5 3LW on 10 August 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates |