- Company Overview for SJ WYLLIE CONSULTANCY LTD (SC576846)
- Filing history for SJ WYLLIE CONSULTANCY LTD (SC576846)
- People for SJ WYLLIE CONSULTANCY LTD (SC576846)
- Insolvency for SJ WYLLIE CONSULTANCY LTD (SC576846)
- More for SJ WYLLIE CONSULTANCY LTD (SC576846)
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) |
---|---|---|---|
23 Aug 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
22 Apr 2022 | AD01 | Registered office address changed from 5 Ewenfield Place Ayr KA7 2QU Scotland to Suite 420, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 22 April 2022 | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
11 Feb 2021 | AD01 | Registered office address changed from 6 Devonvale Crescent Devonvale Crescent Tillicoultry FK13 6NR Scotland to 5 Ewenfield Place Ayr KA7 2QU on 11 February 2021 | |
05 Feb 2021 | RP04PSC07 | Second filing for the cessation of Claire Christina Wyllie as a person with significant control | |
05 Feb 2021 | RP04TM01 | Second filing for the termination of Claire Wyllie as a director | |
05 Feb 2021 | RP04PSC07 | Second filing for the cessation of Scott James Wyllie as a person with significant control | |
05 Feb 2021 | RP04TM01 | Second filing for the termination of Scott Wyllie as a director | |
03 Feb 2021 | RP04AP01 | Second filing for the appointment of Mr Barry James Irvine as a director | |
02 Feb 2021 | PSC01 | Notification of Barry James Irvine as a person with significant control on 2 December 2020 | |
22 Jan 2021 | TM01 |
Termination of appointment of Scott James Wyllie as a director on 29 March 2020
|
|
22 Jan 2021 | TM01 |
Termination of appointment of Claire Christina Wyllie as a director on 29 March 2020
|
|
22 Jan 2021 | PSC07 |
Cessation of Scott James Wyllie as a person with significant control on 29 March 2020
|
|
22 Jan 2021 | PSC07 | Cessation of Claire Christina Wyllie as a person with significant control on 29 March 2020 | |
22 Jan 2021 | AP01 | Appointment of Mr Barry James Irvine as a director on 28 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
14 Aug 2020 | PSC04 | Change of details for Ms Claire Christina Wyllie as a person with significant control on 29 July 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr Scott James Wyllie as a person with significant control on 29 July 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to 6 Devonvale Crescent Devonvale Crescent Tillicoultry FK13 6NR on 13 August 2020 | |
13 Aug 2020 | CH01 | Director's details changed for Ms Claire Christina Wyllie on 29 July 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr Scott James Wyllie as a person with significant control on 29 July 2020 | |
13 Aug 2020 | CH01 | Director's details changed for Mr Scott James Wyllie on 29 July 2020 |