WED GENERAL PARTNER LIMITED: Filings
Overview
Company Name | WED GENERAL PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC325087 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for WED GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 07, 2014 | 16 pages | RP04 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 07, 2013 | 16 pages | RP04 | ||||||||||||||
Termination of appointment of James Shankland as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Graeme Barry Nisbet as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of George Duff as a director | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||||||
Annual return made up to Jun 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Hms Secretaries Limited on Jun 07, 2010 | 2 pages | CH04 | ||||||||||||||
Director's details changed for James Shankland on Jun 07, 2010 | 2 pages | CH01 | ||||||||||||||
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