Advanced company searchLink opens in new window

WWG CONTRACTING LIMITED

Company number SC502079

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
20 May 2018 AP01 Appointment of Mr Stjohn Walsh as a director on 1 January 2018
12 Sep 2017 TM01 Termination of appointment of Julie Margaret Fraser as a director on 12 September 2017
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Oct 2016 AP01 Appointment of Mr Jake Randall Waters as a director on 1 September 2016
29 Jun 2016 TM01 Termination of appointment of Jake Randall Waters as a director on 28 June 2016
29 Jun 2016 AP01 Appointment of Ms Julie Margaret Fraser as a director on 1 June 2016
02 May 2016 TM01 Termination of appointment of St. John Oliver Walsh as a director on 30 April 2016
17 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP .3
14 Apr 2016 AD01 Registered office address changed from 10 Windrush Drive Edinburgh EH6 4TN Scotland to 14 Wardie Crescent Edinburgh Midlothian EH5 1AG on 14 April 2016
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP .3
  • MODEL ARTICLES ‐ Model articles adopted