Advanced company searchLink opens in new window

WONKY WOOLIES LTD

Company number SC481386

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)
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
04 Jul 2022 PSC04 Change of details for Miss Alison Burn as a person with significant control on 4 July 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
13 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
14 Jul 2020 CH01 Director's details changed for Miss Alison Burn on 16 February 2018
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
10 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
08 Jul 2018 AA Micro company accounts made up to 31 March 2018
14 Jul 2017 AA Micro company accounts made up to 31 March 2017
14 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
07 Jul 2017 AP01 Appointment of Mr Graham Duncan Pottie as a director on 26 June 2017
05 Jun 2017 AD01 Registered office address changed from Central Chambers Suite 387 5th Floor Central Chambers 93 Hope Street Glasgow G2 6LD Scotland to Unit 2 Abbotsford Court Business Centre Kelso TD5 7BQ on 5 June 2017
26 Oct 2016 AD01 Registered office address changed from 387 Suite 387 5th Floor Central Chambers 93 Hope Street Glasgow G2 6LD Scotland to Central Chambers Suite 387 5th Floor Central Chambers 93 Hope Street Glasgow G2 6LD on 26 October 2016
26 Oct 2016 AP03 Appointment of Carol Fullerton as a secretary on 15 October 2016
31 Aug 2016 AD01 Registered office address changed from Suite 383 Central Chambers 93 Hope Street Glasgow Renfrewshire G2 6LD to 387 Suite 387 5th Floor Central Chambers 93 Hope Street Glasgow G2 6LD on 31 August 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
27 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015