WONDERLAND LIVINGSTON LTD



Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Appointment of Mrs Karen Begg as a director on 2023-08-01

View Document

23/08/2323 August 2023 Notification of Karen Begg as a person with significant control on 2023-08-01

View Document

23/08/2323 August 2023 Cessation of Sophie Laidlaw as a person with significant control on 2023-08-01

View Document

23/08/2323 August 2023 Termination of appointment of Sophie Laidlaw as a director on 2023-08-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

21/08/2321 August 2023 Change of details for Ms Sophie Laidlaw as a person with significant control on 2023-02-27

View Document

21/08/2321 August 2023 Cessation of Liam Wickham as a person with significant control on 2023-02-27

View Document

21/08/2321 August 2023 Termination of appointment of Liam Wickham as a director on 2023-02-27

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/08/214 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WICKHAM / 01/01/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM WICKHAM / 01/01/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LAIDLAW / 01/01/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE LAIDLAW / 01/01/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM UNIT 1 PARKWAY RETAIL SQUARE LIVINGSTON WEST LOTHIAN EH54 6ZW SCOTLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts


06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WICKHAM / 01/01/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE LAIDLAW / 01/01/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE LAIDLAW / 31/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
27/11/1727 November 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM UNIT 6 THE PARKWAY LIVINGSTON WEST LOTHIAN EH54 6ZW

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LAIDLAW / 30/10/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WICKHAM / 30/10/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LAIDLAW / 10/11/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE LAIDLAW / 30/10/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR LIAM WICKHAM / 30/10/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WICKHAM / 04/08/2017

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIAM WICKHAM / 17/06/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LAIDLAW / 17/06/2014

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 1 INVERLEITH GARDENS EDINBURGH EH3 5PU UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
31/07/1331 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company