WILDSTONE SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Mr Stuart Smith as a director on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of Jill Hebden as a director on 2025-02-13

View Document

17/01/2517 January 2025 Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

27/11/2427 November 2024 Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-11-20

View Document

21/11/2421 November 2024 Accounts for a small company made up to 2023-12-31

View Document

21/11/2421 November 2024 Appointment of Mrs Jill Brown Hebden as a director on 2024-11-07

View Document

30/08/2430 August 2024 Director's details changed for Mr Damian Cox on 2024-07-08

View Document

13/06/2413 June 2024 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-04-25

View Document

13/06/2413 June 2024 Termination of appointment of Cherie Tanya Lovell as a director on 2024-04-25

View Document

30/05/2430 May 2024 Termination of appointment of Jennifer Lyn Smith as a director on 2024-05-17

View Document

08/05/248 May 2024 Appointment of Cherie Tanya Lovell as a director on 2024-04-25

View Document

08/05/248 May 2024 Termination of appointment of Darren Peter Gallant as a director on 2024-04-25

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2022-12-31

View Document

09/02/249 February 2024 Current accounting period shortened from 2023-07-31 to 2022-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-07-31

View Document

28/12/2328 December 2023 Registration of charge SC1923110105, created on 2023-12-20

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110067 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110078 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110068 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110094 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110069 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110060 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110055 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110097 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110089 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110092 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110091 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110088 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110086 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110085 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110083 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110082 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110081 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110077 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110080 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110079 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110074 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110073 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110075 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110072 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110070 in full

View Document

27/12/2327 December 2023 Satisfaction of charge SC1923110065 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110104 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110093 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110099 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110063 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110071 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110059 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110061 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110058 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110053 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110049 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110087 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110056 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110090 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110054 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110076 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110062 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110057 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110051 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110052 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110046 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110047 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110066 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110064 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110084 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110048 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110095 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110050 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110096 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110098 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110100 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110101 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110103 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110102 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110045 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110044 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110043 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110042 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110041 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110040 in full

View Document

22/12/2322 December 2023 Satisfaction of charge SC1923110039 in full

View Document

18/09/2318 September 2023 Current accounting period shortened from 2022-12-31 to 2022-07-31

View Document

21/03/2321 March 2023 Appointment of Mr. Darren Peter Gallant as a director on 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/02/2313 February 2023 Registration of charge SC1923110103, created on 2023-01-31

View Document

13/02/2313 February 2023 Registration of charge SC1923110104, created on 2023-01-31

View Document

03/02/233 February 2023 Cessation of Wildstone Securities Holdings Limited as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Registration of charge SC1923110101, created on 2023-01-31

View Document

03/02/233 February 2023 Registration of charge SC1923110102, created on 2023-01-31

View Document

03/02/233 February 2023 Notification of Wildstone Finance Limited as a person with significant control on 2023-01-31

View Document

22/12/2222 December 2022 Registration of charge SC1923110100, created on 2022-12-06

View Document

13/12/2213 December 2022 Registration of charge SC1923110098, created on 2022-12-06

View Document

13/12/2213 December 2022 Registration of charge SC1923110097, created on 2022-12-06

View Document

13/12/2213 December 2022 Registration of charge SC1923110099, created on 2022-12-08

View Document

07/12/227 December 2022 Change of details for Forrest Securities Holdings Limited as a person with significant control on 2022-08-12

View Document

07/12/227 December 2022 Second filing for the appointment of Mr Jonathan Chandler as a director

View Document

06/12/226 December 2022 Registration of charge SC1923110082, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110081, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110080, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110079, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110078, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110077, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110076, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110075, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110074, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110073, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110072, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110068, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110067, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110071, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110070, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110069, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110066, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110065, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110064, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110063, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110062, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110093, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110094, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110095, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110096, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110061, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110060, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110059, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110058, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110057, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110056, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110055, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110054, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110053, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110052, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110051, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110050, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110049, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110039, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110048, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110047, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110046, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110045, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110044, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110043, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110042, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110041, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110092, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110040, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110091, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110090, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110089, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110088, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110087, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110086, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110085, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110084, created on 2022-11-16

View Document

06/12/226 December 2022 Registration of charge SC1923110083, created on 2022-11-16

View Document

31/08/2231 August 2022 Memorandum and Articles of Association

View Document

09/08/229 August 2022 Appointment of Mr Jonathan Chandler as a director on 2022-08-01

View Document

20/05/2220 May 2022 Notification of Forrest Securities Holdings Limited as a person with significant control on 2022-05-16

View Document

19/05/2219 May 2022 Cessation of Fsl Demergeco Limited as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Notification of Fsl Demergeco Limited as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Cessation of Christopher David Trainer as a person with significant control on 2022-05-13

View Document

02/05/222 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK TRAINER

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TRAINER

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 37

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAINER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH TRAINER / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS SHARP / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TRAINER / 31/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANGUS SHARP / 31/12/2009

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: TRINITY HOUSE 31 LYNEDOCH STREET CHARING CROSS, GLASGOW G3 6EF

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 PARTIC OF MORT/CHARGE *****

View Document

03/02/033 February 2003 DEC MORT/CHARGE *****

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 SHARE AGREEMENT 18/12/01

View Document

18/01/0218 January 2002 SHARE AGREEMENT 18/12/01

View Document

17/01/0217 January 2002 £ IC 100/75 18/12/01 £ SR 25@1=25

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

20/11/0120 November 2001 DEC MORT/CHARGE *****

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW G3 6EF

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: C/O GRIFFITHS WILCOCK & CO 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

08/02/008 February 2000 PARTIC OF MORT/CHARGE *****

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTIC OF MORT/CHARGE *****

View Document

02/12/992 December 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: C/O 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/04/9922 April 1999 COMPANY NAME CHANGED PACIFIC SHELF 818 LIMITED CERTIFICATE ISSUED ON 22/04/99

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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