WESTERN MEETING CLUB 2007 LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-04-26 with updates |
| 12/05/2512 May 2025 | Director's details changed for Mr Richard Bell Johnstone on 2024-05-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-26 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/05/164 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/05/1513 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/05/1427 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 21/11/1321 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BELL JOHNSTONE / 01/10/2013 |
| 10/09/1310 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 10/05/1310 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/05/129 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/08/1122 August 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
| 10/05/1110 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/04/1028 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/05/0814 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
| 16/04/0816 April 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 13/06/0713 June 2007 | SECRETARY RESIGNED |
| 13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
| 13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
| 13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
| 13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
| 13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL |
| 13/06/0713 June 2007 | DIRECTOR RESIGNED |
| 31/05/0731 May 2007 | COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND NINE LI MITED CERTIFICATE ISSUED ON 31/05/07 |
| 26/04/0726 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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