WGD017 LIMITED: Filings

  • Overview

    Company NameWGD017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC065035
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for WGD017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 07, 2017

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 6,792
    SH01

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ on Jun 02, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 6,792
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 6,792
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Certificate of change of name

    Company name changed fourway weld inspection LIMITED\certificate issued on 04/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2013

    Change company name resolution on Feb 01, 2013

    RES15
    change-of-nameFeb 04, 2013

    Change of name by resolution

    NM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 19, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    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