THE WEE PUB COMPANY LTD.

Company Documents

DateDescription
29/06/1229 June 2012 STRUCK OFF AND DISSOLVED

View Document

09/03/129 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1124 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR JAMES ROBERT BROWN

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEIR HAWKINS

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM C/O THE BLACK BULL THE BLACK BULL CHURCH GATE MOFFAT DUMFRIESSHIRE DG10 9EG SCOTLAND

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 APPOINT PERSON AS DIRECTOR

View Document

19/01/1119 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1024 December 2010 FIRST GAZETTE

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY JANET MCLEAN

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANET MCLEAN

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

12/08/1012 August 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 100 MAIN STREET TORRYBURN FIFE KY12 8LS

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIR HAWKINS / 10/02/2010

View Document

09/07/109 July 2010 FIRST GAZETTE

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JANET MCLEAN

View Document

03/02/093 February 2009 CURRSHO FROM 31/03/2008 TO 31/10/2007

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HAWKINS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES BROWN

View Document

14/04/0814 April 2008 SECRETARY APPOINTED JANET HOOD MCLEAN

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KEIR HAWKINS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED VIC NAIRN LTD. CERTIFICATE ISSUED ON 29/10/07

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: G OFFICE CHANGED 09/05/07 18 GOGARLOCH BANK EDINBURGH MIDLOTHIAN EH12 9LA

View Document

06/03/066 March 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