- Company Overview for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED (SC161430)
- Filing history for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED (SC161430)
- People for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED (SC161430)
- Charges for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED (SC161430)
- Insolvency for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED (SC161430)
- More for WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED (SC161430)
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) |
---|---|---|---|
04 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | PSC05 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 | |
11 Jun 2018 | PSC07 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
31 May 2018 | PSC02 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
31 May 2018 | PSC02 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
31 May 2018 | PSC02 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016 | |
30 Nov 2017 | AP01 | Appointment of Mark Brandwood as a director on 30 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Howard David Lincoln as a director on 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
25 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Oct 2016 | AUD | Auditor's resignation | |
23 Dec 2015 | TM01 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
16 Nov 2015 | TM01 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 | |
16 Nov 2015 | AP01 | Appointment of Howard David Lincoln as a director on 23 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
22 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders |