Advanced company searchLink opens in new window

WTH (HOLDINGS) LIMITED

Company number SC683121

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
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