Advanced company searchLink opens in new window

WW GLENDINNING HAULAGE CONTRACTORS LTD

Company number SC166658

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)
17 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
08 Feb 2024 AD01 Registered office address changed from Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland to Eq Accountants Limited Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 8 February 2024
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
02 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 PSC01 Notification of Walter Scott Glendinning as a person with significant control on 31 January 2021
11 Feb 2021 PSC01 Notification of Blair Craig Glendinning as a person with significant control on 31 January 2021
11 Feb 2021 PSC07 Cessation of Walter Glendinning as a person with significant control on 31 January 2021
11 Feb 2021 TM01 Termination of appointment of Walter Glendinning as a director on 31 January 2021
11 Feb 2021 TM02 Termination of appointment of Walter Glendinning as a secretary on 31 January 2021
11 Feb 2021 AP01 Appointment of Mr Blair Craig Glendinning as a director on 20 January 2021
11 Feb 2021 AP01 Appointment of Mr Walter Scott Glendinning as a director on 20 January 2021
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
01 Jul 2019 PSC04 Change of details for Mr Walter Glendinning as a person with significant control on 29 March 2019
09 May 2019 MA Memorandum and Articles of Association
07 May 2019 SH03 Purchase of own shares.
11 Apr 2019 SH08 Change of share class name or designation
11 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2019 SH06 Cancellation of shares. Statement of capital on 28 December 2018
  • GBP 80
15 Mar 2019 AA Total exemption full accounts made up to 31 December 2018