WALTER SCOTT & PARTNERS LIMITED: Filings - Page 2
Overview
Company Name | WALTER SCOTT & PARTNERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC093685 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for WALTER SCOTT & PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Randolph Miller as a director on Aug 19, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Steven Niles Potter on Jun 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Steven Niles Potter as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 38 pages | AA | ||||||||||
Appointment of Mr John Randolph Miller as a director on Mar 27, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Alexander Hammond-Chambers as a director on Feb 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||||||||||
Termination of appointment of Rodger Hume Nisbet as a director on Jul 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Lois Pearston as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald James Heberle as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Donald James Heberle as a director on Aug 28, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 31 pages | AA | ||||||||||
Termination of appointment of Donald Heberle as a director on Apr 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Donald Heberle as a director on Apr 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 32 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||
Director's details changed for Jane Elisabeth Henderson on Sep 10, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Sect 519 auditor's letter | 1 pages | MISC | ||||||||||
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