Advanced company searchLink opens in new window

SJ WYLLIE CONSULTANCY LTD

Company number SC576846

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-19
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
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 05/02/2021
22 Jan 2021 TM01 Termination of appointment of Claire Christina Wyllie as a director on 29 March 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 05/02/2021
22 Jan 2021 PSC07 Cessation of Scott James Wyllie as a person with significant control on 29 March 2020
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 05/02/2021
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