- Company Overview for WL MCCANN PROPERTIES LTD (SC711228)
- Filing history for WL MCCANN PROPERTIES LTD (SC711228)
- People for WL MCCANN PROPERTIES LTD (SC711228)
- Charges for WL MCCANN PROPERTIES LTD (SC711228)
- More for WL MCCANN PROPERTIES LTD (SC711228)
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) |
---|---|---|---|
22 Jan 2025 | MR01 | Registration of charge SC7112280003, created on 20 January 2025 | |
11 Jan 2025 | MR01 | Registration of charge SC7112280002, created on 6 January 2025 | |
22 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr William Mccann as a director on 1 December 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from 1 Radleigh House Golf Road Clarkston Glasgow G76 7HU Scotland to 120 Woodneuk Road Darnley G53 7QS on 31 October 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
25 Oct 2024 | MR01 | Registration of charge SC7112280001, created on 21 October 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
17 Nov 2023 | AD01 | Registered office address changed from 120 Woodneuk Road Glasgow G53 7QS United Kingdom to 1 Radleigh House Golf Road Clarkston Glasgow G76 7HU on 17 November 2023 | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 March 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
04 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-04
|