W L S HOLDINGS LIMITED: Filings

  • Overview

    Company NameW L S HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC074963
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for W L S HOLDINGS 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

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Statement of capital on May 30, 2017

    • Capital: GBP 1
    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

    4 pagesCS01

    Second filing of the annual return made up to Dec 31, 2015

    18 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2014

    16 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2013

    15 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2012

    18 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2011

    18 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2010

    25 pagesRP04AR01

    Second filing of the annual return made up to Dec 31, 2009

    22 pagesRP04AR01

    Second filing for the appointment of Mr William George Setter as a director

    6 pagesRP04AP01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 4,080,600
    SH01
    capitalJan 26, 2016

    Statement of capital on Aug 17, 2016

    • Capital: GBP 4,080,600
    SH01
    Annotations
    DateAnnotation
    Aug 17, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016

    Appointment of Mr Carl Anthony Chatfield as a director on Dec 18, 2015

    2 pagesAP01

    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

    Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on Sep 01, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    18 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