DOUGLAS WILSON SOFTWARE LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CHARLES WILSON / 05/09/2012

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES WILSON / 05/09/2012

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL LOUISE HEWSON / 05/09/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
C/O FRAME KENNEDY & FORREST
ALBYN HOUSE
UNION STREET
INVERNESS
IV1 1QA

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL LOUISE HEWSON / 27/09/2012

View Document

28/09/1228 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CHARLES WILSON / 27/09/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES WILSON / 01/10/2009

View Document

29/09/1029 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CHARLES WILSON / 01/10/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL LOUISE HEWSON / 01/10/2009

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 COMPANY NAME CHANGED
BENACRE LIMITED
CERTIFICATE ISSUED ON 10/11/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NC INC ALREADY ADJUSTED
18/10/06

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM:
MILLAR & BRYCE LIMITED
5 LOGIE MILL,BEAVERBANK OFFICE
PARK, LOGIE GREEN ROAD
EDINBURGH EH7 4HH

View Document

23/10/0623 October 2006 ￯﾿ᄑ NC 100/100000
18/10

View Document

23/10/0623 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 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