THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED: Filings
Overview
| Company Name | THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC003247 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Office 207, 9 George Street Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on Nov 13, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on Oct 19, 2023 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Registered office address changed from Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on Apr 04, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0032470030 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Robert Henry Haldane Peto as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ardmore House Ardmore Estate by Port Ellen Islay Argyll PA42 7EF Scotland to Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF on Apr 09, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Campbell Riddell Breeze Paterson 229 Fenwick Road Giffnock Glasgow G46 6JQ to Ardmore House Ardmore Estate by Port Ellen Islay Argyll PA42 7EF on Apr 09, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robert Henry Haldane Peto as a director on Feb 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Auld Mactaggart as a director on Feb 07, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC0032470031 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0