THE WELCH GROUP DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

27/05/2527 May 2025 Termination of appointment of Michael Arthur Welch as a director on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Satisfaction of charge SC5361340001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Director's details changed for Mr Michael Arthur Welch on 2024-09-24

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

07/06/247 June 2024 Register(s) moved to registered inspection location 2a Coates Crescent Edinburgh EH3 7AL

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/07/2322 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

17/11/2117 November 2021 Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 2021-11-17

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

05/03/195 March 2019 SAIL ADDRESS CREATED

View Document

05/03/195 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

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

View Accounts

31/10/1831 October 2018 ADOPT ARTICLES 25/10/2018

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PAUL JARMAN-WILLIAMS

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM FLOOR 3 1-4 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

20/09/1720 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULL CIRCLE HOLDINGS LIMITED (SC573728) / 20/09/2017

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY VIALEX COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/08/1722 August 2017 CORPORATE SECRETARY APPOINTED FULL CIRCLE HOLDINGS LIMITED (SC573728)

View Document

12/07/1712 July 2017 CORPORATE SECRETARY APPOINTED VIALEX COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5361340001

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF SCOTLAND

View Document

27/06/1627 June 2016 THE CHANGE OF ACCOUNTING REFERENCE DATE AND REGISTERED OFFICE APPROVED 22/06/2016

View Document

24/05/1624 May 2016 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