MUIRHALL WF EXTENSION LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Cessation of Wws Renewables Llp as a person with significant control on 2025-03-28

View Document

09/04/259 April 2025 Cessation of Muirhall Energy Limited as a person with significant control on 2025-03-28

View Document

03/04/253 April 2025 Termination of appointment of Christopher John Walker as a director on 2025-03-28

View Document

03/04/253 April 2025 Termination of appointment of Guy Lesley Rubinstein as a director on 2025-03-28

View Document

03/04/253 April 2025 Termination of appointment of Mel Cosec Ltd as a secretary on 2025-03-28

View Document

03/04/253 April 2025 Registered office address changed from Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL Scotland to C/O Tlt Llp 9th Floor 41 West Campbell Street Glasgow G2 6SE on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Nimesh Raghavendra Kamath as a director on 2025-03-28

View Document

03/04/253 April 2025 Appointment of Richard Leonard Simmonds as a director on 2025-03-28

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Second filing of Confirmation Statement dated 2017-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

03/10/243 October 2024 Appointment of Mel Cosec Ltd as a secretary on 2024-10-03

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3953200007

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3953200008

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 Confirmation statement made on 2017-03-11 with updates

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3953200006

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3953200005

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3953200004

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3953200001

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3953200002

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3953200003

View Document

31/07/1331 July 2013 ADOPT ARTICLES 30/07/2013

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR GUY LESLEY RUBINSTEIN

View Document

25/06/1325 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 16/04/2013

View Document

19/04/1319 April 2013 SUB-DIVISION 17/04/13

View Document

10/04/1310 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY WARNERS (SECRETARIES) LIMITED

View Document

15/08/1215 August 2012 CORPORATE SECRETARY APPOINTED WARNERS (SECRETARIES) LIMITED

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALKER

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED WARNERSOL NO 1107 LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN KENNEDY

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 26 GEORGE SQUARE EDINBURGH MIDLOTHIAN EH8 9LD

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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