SCOTTISH WIDOWS (PORT HAMILTON) LIMITED: Filings
Overview
| Company Name | SCOTTISH WIDOWS (PORT HAMILTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC149388 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTTISH WIDOWS (PORT HAMILTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Termination of appointment of Louise Carol Mckenzie Crane as a secretary on Sep 17, 2018 | 2 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location 15 Dalkeith Road Edinburgh EH16 5BU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 15 Dalkeith Road Edinburgh EH16 5BU | 2 pages | AD02 | ||||||||||
Registered office address changed from 15 Dalkeith Road Edinburgh EH16 5BU to Atria One 144 Morrison Street Edinburgh EH3 8EX on Apr 10, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Sep 19, 2017
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Heather Jane Matthew as a secretary on Nov 25, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Louise Carol Mckenzie Crane as a secretary on Nov 25, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Appointment of Mr Richard John Mcintyre as a director on Jun 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Marie Elaine Williams as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 27 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Walker Paton as a secretary on Feb 05, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Heather Jane Matthew as a secretary on Feb 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen James Mcgee as a director on Nov 04, 2014 | 1 pages | TM01 | ||||||||||
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