Advanced company searchLink opens in new window

WEST OF SCOTLAND LOAN FUND

Company number SC166736

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)
16 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
16 Feb 2024 AA Accounts for a dormant company made up to 31 March 2022
16 Feb 2024 AA Accounts for a dormant company made up to 31 March 2021
30 Jan 2024 CS01 Confirmation statement made on 25 June 2023 with no updates
30 Jan 2024 CS01 Confirmation statement made on 25 June 2022 with no updates
30 Jan 2024 CS01 Confirmation statement made on 25 June 2021 with no updates
24 Jan 2024 AC93 Order of court - restore and wind up
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
30 Oct 2020 TM01 Termination of appointment of Graham David Smith as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Gillian Scholes as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Colette Anne Saez as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Brian Mcginley as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Stuart William Jamieson as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Sharon Hodgson as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Allan George Graham as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Richard Campbell as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Suzanne Bruce as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of John Anderson as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Ishabel Jane Bremner as a director on 30 October 2020
18 Sep 2020 AA Accounts for a small company made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
01 Nov 2019 AA Accounts for a small company made up to 31 March 2019
25 Jun 2019 AD02 Register inspection address has been changed from C/O East Ayrshire Council Johnnie Walker Bond 15 Strand Street Kilmarnock Ayrshire KA1 1HU Scotland to The Ingram Enterprise Centre 30 John Finnie Street Kilmarnock KA1 1DD