W L VENTURES GROUP LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HORNE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR LAWRENCE FITZPATRICK

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIE BOYLE

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR CATHY MULDOON

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINTY

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/09/152 September 2015 30/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

09/09/149 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

09/09/149 September 2014 30/08/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 SECRETARY APPOINTED JULIE WHITELAW

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY GRAEME STRUTHERS

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM C/O JOYCE MOSS, LEGAL SERVICES, WEST LOTHIAN COUNCIL WEST LOTHIAN CIVIC CENTRE HOWDEN SOUTH ROAD LIVINGSTON EH54 6FF

View Document

02/09/132 September 2013 30/08/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/09/126 September 2012 30/08/12 NO MEMBER LIST

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

06/06/126 June 2012 SECRETARY APPOINTED GRAEME STRUTHERS

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNN

View Document

06/06/126 June 2012 DIRECTOR APPOINTED WILLIE BOYLE

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JOHN MCGINTY

View Document

06/06/126 June 2012 DIRECTOR APPOINTED CATHY MULDOON

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS KERR

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM THE ENTERPRISE CENTRE ALMONDVALE BOULEVARD LIVINGSTON WEST LOTHIAN EH54 6QP SCOTLAND

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY ALISTAIR SHAW

View Document

05/09/115 September 2011 30/08/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 SAIL ADDRESS CREATED

View Document

22/03/1122 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

27/01/1127 January 2011 NEW ACCOUNT SIGNING AUTHORITY/RESIGNATION & APPT OF SEC 22/12/2010

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM JIM DICKSON THE ENTERPRISE CENTRE, LENNOX HOUSE ALMONDVALE BOULEVARD, LIVINGSTON WEST LOTHIAN EH54 6QP

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KERR / 30/08/2010

View Document

20/09/1020 September 2010 30/08/10 NO MEMBER LIST

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 30/08/09 NO MEMBER LIST

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR THOMAS KERR

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 30/08/08

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 30/08/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH THOMAS

View Document

06/03/086 March 2008 INTEREST FREE LOAN 150,000 11/02/2008

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/07

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 ANNUAL RETURN MADE UP TO 30/08/06

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: GEDDES HOUSE KIRKTON NORTH LIVINGSTON EH54 6GU

View Document

11/01/0611 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: GEDDES HOUSE KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 30/08/05

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 ANNUAL RETURN MADE UP TO 30/08/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 ANNUAL RETURN MADE UP TO 30/08/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 ANNUAL RETURN MADE UP TO 30/08/02

View Document

07/01/027 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 ANNUAL RETURN MADE UP TO 30/08/01

View Document

18/12/0018 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 ANNUAL RETURN MADE UP TO 30/08/00

View Document

11/01/0011 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/999 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 ANNUAL RETURN MADE UP TO 30/08/99

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 COMPANY NAME CHANGED LOTHIAN ENTERPRISE BOARD LIMITED CERTIFICATE ISSUED ON 08/12/98

View Document

03/12/983 December 1998 ALTER MEM AND ARTS 20/11/98

View Document

03/12/983 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/983 September 1998 ANNUAL RETURN MADE UP TO 30/08/98

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 21 AINSLIE PLACE EDINBURGH EH3 6AJ

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

03/05/983 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 ANNUAL RETURN MADE UP TO 30/08/97

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

08/03/978 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9727 February 1997 MEM & ARTS AMENDED 12/02/97

View Document

27/02/9727 February 1997 ADOPT MEM AND ARTS 12/02/97

View Document

21/01/9721 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 ANNUAL RETURN MADE UP TO 30/08/96

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 ANNUAL RETURN MADE UP TO 30/08/95

View Document

28/08/9528 August 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ANNUAL RETURN MADE UP TO 30/08/94

View Document

01/11/941 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 ANNUAL RETURN MADE UP TO 30/08/93

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 ANNUAL RETURN MADE UP TO 30/08/92

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 ANNUAL RETURN MADE UP TO 30/08/91

View Document

26/08/9126 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 ANNUAL RETURN MADE UP TO 30/08/90

View Document

15/11/9015 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 14/03/90

View Document

16/07/9016 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 ANNUAL RETURN MADE UP TO 30/08/89

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 ALTER MEM AND ARTS 220289

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4ET

View Document

22/03/8822 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/02/889 February 1988 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