Advanced company searchLink opens in new window

ST WENCESLAS LIMITED

Company number SC297188

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
22 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from 86a George Street George Street Edinburgh EH2 3BU Scotland to 86a George Street Edinburgh EH2 3BU on 22 February 2022
22 Jul 2021 AP01 Appointment of Mr Andrew Grant Hunter Moffat as a director on 14 July 2021
22 Jul 2021 AP01 Appointment of Mrs Kirsty Lorne Lukas as a director on 14 July 2021
22 Jul 2021 TM01 Termination of appointment of Mark Summers Hunter as a director on 14 July 2021
22 Jul 2021 TM01 Termination of appointment of Henry Charles Abram as a director on 14 July 2021
22 Jul 2021 TM02 Termination of appointment of Henry Charles Abram as a secretary on 14 July 2021
17 May 2021 AA Micro company accounts made up to 30 September 2020
14 May 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
14 May 2021 AD01 Registered office address changed from 107 George Street Edinburgh EH2 3ES to 86a George Street George Street Edinburgh EH2 3BU on 14 May 2021
12 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 Apr 2020 PSC05 Change of details for Hunter Reim Ltd as a person with significant control on 31 January 2020
03 Mar 2020 PSC02 Notification of Hunter Reim Ltd as a person with significant control on 31 January 2020
03 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with updates
03 Mar 2020 PSC07 Cessation of Hunter Real Estate Investment Managers Ltd as a person with significant control on 31 January 2020
04 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
18 May 2018 AA Micro company accounts made up to 30 September 2017
20 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
10 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1