W L S HOLDINGS LIMITED: Filings
Overview
| Company Name | W L S HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC074963 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for W L S HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Statement of capital on May 30, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 4 pages | CS01 | ||||||||||||||
Second filing of the annual return made up to Dec 31, 2015 | 18 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Dec 31, 2014 | 16 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Dec 31, 2013 | 15 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Dec 31, 2012 | 18 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Dec 31, 2011 | 18 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Dec 31, 2010 | 25 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Dec 31, 2009 | 22 pages | RP04AR01 | ||||||||||||||
Second filing for the appointment of Mr William George Setter as a director | 6 pages | RP04AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||
Annual return | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Carl Anthony Chatfield as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||||||
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