- Company Overview for WALTER SCOTT & PARTNERS LIMITED (SC093685)
- Filing history for WALTER SCOTT & PARTNERS LIMITED (SC093685)
- People for WALTER SCOTT & PARTNERS LIMITED (SC093685)
- Charges for WALTER SCOTT & PARTNERS LIMITED (SC093685)
- More for WALTER SCOTT & PARTNERS LIMITED (SC093685)
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) |
---|---|---|---|
27 Mar 2019 | AP01 | Appointment of Mr John Randolph Miller as a director on 27 March 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Robert Alexander Hammond-Chambers as a director on 15 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
09 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | TM01 | Termination of appointment of Rodger Hume Nisbet as a director on 5 July 2018 | |
01 May 2018 | TM01 | Termination of appointment of Elizabeth Lois Pearston as a director on 30 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Donald James Heberle as a director on 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
29 Aug 2017 | AP01 | Appointment of Mr Donald James Heberle as a director on 28 August 2017 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Apr 2017 | TM01 | Termination of appointment of Donald Heberle as a director on 20 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Donald Heberle as a director on 11 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2015 | CH01 | Director's details changed for Jane Elisabeth Henderson on 10 September 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
18 Dec 2014 | AUD | Auditor's resignation | |
15 Dec 2014 | MISC | Sect 519 auditor's letter | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Jun 2013 | TM01 | Termination of appointment of Alistair Lyon-Dean as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Kenneth Lyall as a director |