Advanced company searchLink opens in new window

116 WRS LIMITED

Company number SC318203

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)
21 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2014 4.26(Scot) Return of final meeting of voluntary winding up
21 Jul 2014 4.17(Scot) Notice of final meeting of creditors
12 Dec 2013 AD01 Registered office address changed from Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
29 Nov 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
20 Nov 2012 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
20 Nov 2012 2.20B(Scot) Administrator's progress report
08 Jun 2012 2.20B(Scot) Administrator's progress report
29 May 2012 2.22B(Scot) Notice of extension of period of Administration
30 Dec 2011 2.20B(Scot) Administrator's progress report
05 Sep 2011 2.16BZ(Scot) Statement of administrator's deemed proposal
01 Aug 2011 2.16B(Scot) Statement of administrator's proposal
09 Jun 2011 AD01 Registered office address changed from Miller House 2 Lochside View, Edinburgh Park Edinburgh Midlothian EH12 9DH on 9 June 2011
08 Jun 2011 2.11B(Scot) Appointment of an administrator
04 May 2011 CERTNM Company name changed miller (aspect court) LIMITED\certificate issued on 04/05/11
  • CONNOT ‐
04 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
11 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
11 Apr 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
02 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
26 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
30 Sep 2010 AA Full accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
03 Nov 2009 AA Full accounts made up to 31 December 2008
22 Sep 2009 288b Appointment terminated director julie jackson
16 Apr 2009 363a Return made up to 09/03/09; full list of members