WESTERN MEETING CLUB 2007 HOLDINGS LIMITED: Filings

  • Overview

    Company NameWESTERN MEETING CLUB 2007 HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC322247
    JurisdictionScotland
    Date of Creation

    What are the latest filings for WESTERN MEETING CLUB 2007 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Sep 28, 2025

    6 pagesRP04CS01

    Termination of appointment of William Murdoch Johnstone as a director on Nov 27, 2025

    1 pagesTM01

    Termination of appointment of Agnes Murray Murphy Johnstone as a director on Nov 27, 2025

    1 pagesTM01

    28/09/25 Statement of Capital gbp 50000

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 06, 2026Clarification A second filed RP04CS01 was registered on 06/01/26.

    Director's details changed for Mrs Nanette Margaret Aitken on Sep 20, 2025

    2 pagesCH01

    Change of details for Mr Richard Bell Johnstone as a person with significant control on Sep 20, 2025

    2 pagesPSC04

    Director's details changed for Mr Richard Bell Johnstone on Sep 20, 2025

    2 pagesCH01

    Secretary's details changed for Mr David John Brown on Sep 20, 2025

    1 pagesCH03

    Director's details changed for Mr William Murdoch Johnstone on Sep 20, 2025

    2 pagesCH01

    Director's details changed for Mrs Agnes Murray Murphy Johnstone on Sep 20, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Registered office address changed from C/O William Duncan & Co 30 Miller Road Ayr Ayrshire KA7 2AY to Torrance Lodge Riccarton Road Kilmarnock Ayrshire KA1 5LQ on Apr 26, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    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