WAYWARD SCOT

Company Documents

DateDescription
03/08/123 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/124 April 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 11/03/12 NO MEMBER LIST

View Document

06/04/116 April 2011 11/03/11 NO MEMBER LIST

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKNIGHT

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 11/03/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSTON MCKINNON / 23/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MCKNIGHT / 23/03/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHNSTON MCKINNON / 23/03/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK DEASY

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 11/03/09

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCKINNON / 26/06/2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 37 APSLEY STREET, 0/1 PARTICK GLASGOW G11 7SN

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 4 AUCHTER ROAD CAMBUS COURT CAMBUSNETHAN ML2 8PJ UK

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 11/03/08

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 ANNUAL RETURN MADE UP TO 11/03/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 11/03/06

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 ANNUAL RETURN MADE UP TO 11/03/05

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH LOTHIAN EH2 4NE

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 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