WATSON NEAVE HOLDINGS: Filings
Overview
| Company Name | WATSON NEAVE HOLDINGS |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private unlimited company |
| Company Number | SC102017 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for WATSON NEAVE HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG on Nov 01, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Grant Carnegy Neave on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Francis Gordon Carnegy Neave on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Grant Carnegy Neave on Sep 01, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 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