Advanced company searchLink opens in new window

WHATCO HOLDINGS LIMITED

Company number SC089787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2010 DS01 Application to strike the company off the register
29 Oct 2009 AD01 Registered office address changed from 48 st Vincent Street Glasgow G2 5HS on 29 October 2009
24 Sep 2009 363a Return made up to 01/09/09; full list of members
22 May 2009 AA Accounts made up to 31 December 2008
22 Sep 2008 363a Return made up to 01/09/08; full list of members
18 Sep 2008 AA Accounts made up to 31 December 2007
26 Aug 2008 288b Appointment Terminated Secretary am secretaries LIMITED
11 Apr 2008 288a Director appointed timothy francis george
08 Apr 2008 288a Director appointed lee james mills
14 Mar 2008 288a Secretary appointed timothy francis george
14 Mar 2008 288b Appointment Terminated Director am secretaries LIMITED
14 Mar 2008 288b Appointment Terminated Director am nominees LIMITED
04 Sep 2007 363a Return made up to 01/09/07; full list of members
18 Jul 2007 AA Accounts made up to 31 December 2006
31 Oct 2006 AA Accounts made up to 31 December 2005
08 Sep 2006 363a Return made up to 01/09/06; full list of members
31 Oct 2005 AA Accounts made up to 31 December 2004
06 Sep 2005 363a Return made up to 01/09/05; full list of members
05 Oct 2004 363s Return made up to 01/09/04; full list of members
05 Oct 2004 363(288) Secretary's particulars changed;director's particulars changed
10 Aug 2004 AA Accounts made up to 31 December 2003
26 Jul 2004 225 Accounting reference date shortened from 10/01/04 to 31/12/03
26 Jul 2004 AA Accounts made up to 6 January 2003