Advanced company searchLink opens in new window

WALT DISCO LTD

Company number SC666104

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)
21 May 2024 AA Total exemption full accounts made up to 31 July 2023
14 Feb 2024 AD01 Registered office address changed from 71 Croftend Avenue Glasgow G44 5PE Scotland to 2/2 696 Alexandra Parade Glasgow G31 3LQ on 14 February 2024
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
31 Aug 2022 PSC07 Cessation of David Morgan as a person with significant control on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of David Morgan as a director on 31 August 2022
31 Aug 2022 AD01 Registered office address changed from 31 Craigielea Street 2/1 Glasgow Lanarkshire G31 2TJ Scotland to 71 Croftend Avenue Glasgow G44 5PE on 31 August 2022
14 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment & distribution of new shares 07/06/2021
05 Jun 2021 AP01 Appointment of Mr David Morgan as a director on 5 June 2021
05 Jun 2021 AP01 Appointment of Mr Finlay James Gordon Mccarthy as a director on 5 June 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 120
01 Jun 2021 PSC01 Notification of Lewis Carmichael as a person with significant control on 1 June 2021
01 Jun 2021 PSC04 Change of details for Mr James Craig Potter as a person with significant control on 1 June 2021
01 Jun 2021 PSC01 Notification of Finlay James Gordon Mccarthy as a person with significant control on 1 June 2021
01 Jun 2021 PSC01 Notification of Charlie John Simner-Lock as a person with significant control on 1 June 2021
01 Jun 2021 PSC01 Notification of Jack Martin as a person with significant control on 1 June 2021
01 Jun 2021 PSC01 Notification of David Morgan as a person with significant control on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Lewis Carmichael as a director on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Charlie John Simner-Lock as a director on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Jack Martin as a director on 1 June 2021
15 Mar 2021 AD01 Registered office address changed from 31 2/1 31 Craigielea Street Glasgow Lanarkshire G31 2TJ Scotland to 31 Craigielea Street 2/1 Glasgow Lanarkshire G31 2TJ on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from Unit 110 54 Washington Street Glasgow G3 8AZ United Kingdom to 31 2/1 31 Craigielea Street Glasgow Lanarkshire G31 2TJ on 15 March 2021