WAUGH TAVERNS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

07/07/217 July 2021 Director's details changed for Mr David Slater Orr on 2021-07-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 SECOND FILED SH01 - 22/05/20 STATEMENT OF CAPITAL GBP 12741.000

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

27/05/2027 May 2020 ADOPT ARTICLES 22/05/2020

View Document

27/05/2027 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 2741.00

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 9 CRAIGMILLAR CASTLE ROAD EDINBURGH EH16 4BY SCOTLAND

View Document

30/12/1930 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN BRINGHURST / 15/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 44 MELVILLE STREET EDINBURGH EH3 7HF

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 AUDITOR'S RESIGNATION

View Document

24/08/1624 August 2016 AUDITOR'S RESIGNATION

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAUGH

View Document

04/12/154 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM FORTH SOCIAL & LEISURE CLUB GRANGEMOUTH ROAD FALKIRK FK2 9DD

View Document

01/04/151 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR DAVID SLATER ORR

View Document

04/12/144 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY WAUGH

View Document

08/05/148 May 2014 COMPANY NAME CHANGED ENSCO 434 LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

08/05/148 May 2014 CHANGE OF NAME 10/04/2014

View Document

24/03/1424 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 241.00

View Document

19/03/1419 March 2014 ADOPT ARTICLES 05/03/2014

View Document

11/02/1411 February 2014 SUBDIVISION: 1ORD@£1.00 NOW 100ORD@£0.01 17/01/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

06/02/146 February 2014 SECRETARY APPOINTED SUSAN BRINGHURST

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS SUSAN BRINGHURST

View Document

06/02/146 February 2014 DIRECTOR APPOINTED KENNY WAUGH

View Document

06/02/146 February 2014 DIRECTOR APPOINTED DOROTHY MCKENZIE WAUGH

View Document

06/02/146 February 2014 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

06/02/146 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/146 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 121.00

View Document

06/02/146 February 2014 SUB-DIVISION 17/01/14

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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