W & N PROPERTIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Termination of appointment of James Robert Freel Wotherspoon as a secretary on 2024-07-20

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

07/11/247 November 2024 Termination of appointment of James Robert Freel Wotherspoon as a director on 2024-07-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/07/2423 July 2024 Appointment of Ms Caitlin Wotherspoon as a director on 2024-07-20

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3218390004

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3218390003

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD NIMMO

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O RBB ACCOUNTING SERVICES LTD ROOM 27 CALEDONIA BUSINESS CENTRE THORNLIEBANK INDUSTRIAL ESTATE GLASGOW G46 8JT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O RBB ACCOUNTING SERVICES LTD INGRAM HOUSE SUITE 2G 227 INGRAM ST GLASGOW

View Document

01/05/151 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 227 INGRAM STREET SUITE 2G GLASGOW G1 1DA SCOTLAND

View Document

02/05/142 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/06/1218 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

17/06/1217 June 2012 REGISTERED OFFICE CHANGED ON 17/06/2012 FROM 1 ROYAL EXCHANGE COURT 85 QUEEN STREET GLASGOW G1 3DB UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/05/114 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 PREVEXT FROM 31/05/2010 TO 31/08/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIMMO / 31/01/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FREEL WOTHERSPOON / 31/01/2010

View Document

11/05/1011 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/01/0920 January 2009 PREVEXT FROM 30/04/2008 TO 31/05/2008

View Document

30/04/0830 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 12/16 SOUTH FREDERICK STREET GLASGOW G1 1HJ

View Document

03/07/073 July 2007 PARTIC OF MORT/CHARGE *****

View Document

06/06/076 June 2007 PARTIC OF MORT/CHARGE *****

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 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