WESTERN MEETING CLUB 2007 HOLDINGS LIMITED: Filings
Overview
| Company Name | WESTERN MEETING CLUB 2007 HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC322247 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for WESTERN MEETING CLUB 2007 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Sep 28, 2025 | 6 pages | RP04CS01 | ||||||
Termination of appointment of William Murdoch Johnstone as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Agnes Murray Murphy Johnstone as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||
28/09/25 Statement of Capital gbp 50000 | 6 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mrs Nanette Margaret Aitken on Sep 20, 2025 | 2 pages | CH01 | ||||||
Change of details for Mr Richard Bell Johnstone as a person with significant control on Sep 20, 2025 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Richard Bell Johnstone on Sep 20, 2025 | 2 pages | CH01 | ||||||
Secretary's details changed for Mr David John Brown on Sep 20, 2025 | 1 pages | CH03 | ||||||
Director's details changed for Mr William Murdoch Johnstone on Sep 20, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Agnes Murray Murphy Johnstone on Sep 20, 2025 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||
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 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||||||
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