WILLIAMS AND CO 2012 LTD

Company Documents

DateDescription
10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0245870012

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
292 ST. VINCENT STREET
GLASGOW
G2 5TQ

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR RODERICK IAN ARTHUR ANGUS

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/12/1326 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED CGL SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

29/01/1329 January 2013 CHANGE OF NAME 18/12/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 2 YOUNG PLACE KELVIN INDUSTRIAL PLACE EAST KILBRIDE G75 0TD

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCINTYRE

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON MACBRIDE

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CAMPBELL

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY STUART CAMPBELL

View Document

07/01/137 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/12/1228 December 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

10/12/1010 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART CAMPBELL / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON DOUGLAS MACBRIDE / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 01/10/2009

View Document

06/07/096 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

04/02/094 February 2009 SECRETARY APPOINTED STUART CAMPBELL

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY DOREEN WILLIAMS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

04/04/084 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/04/084 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/083 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/083 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/04/083 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART CAMPBELL / 12/03/2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 2 LITHGOW PLACE COLLEGE MILTON NORTH EAST KILBRIDE GLASGOW G74 1PL

View Document

24/07/0324 July 2003 COMPANY NAME CHANGED CGL COMETEC LIMITED CERTIFICATE ISSUED ON 24/07/03

View Document

30/06/0330 June 2003 PARTIC OF MORT/CHARGE *****

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 � NC 65000/100000 27/03/02

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 PARTIC OF MORT/CHARGE *****

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/03/9931 March 1999 PARTIC OF MORT/CHARGE *****

View Document

13/01/9913 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 COMPANY NAME CHANGED WILLIAM WILLIAMS & SONS (GLASGOW ) LIMITED CERTIFICATE ISSUED ON 19/09/97

View Document

12/09/9712 September 1997 SHARES CAPITALISED 27/08/97

View Document

27/08/9727 August 1997 PHOTOCOPY 883

View Document

20/08/9720 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9720 August 1997 NC INC ALREADY ADJUSTED 18/08/97

View Document

20/08/9720 August 1997 ADOPT MEM AND ARTS 18/08/97

View Document

20/08/9720 August 1997 � NC 10000/65000 18/08/

View Document

28/07/9728 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 S252 DISP LAYING ACC 19/02/97

View Document

25/02/9725 February 1997 S386 DISP APP AUDS 19/02/97

View Document

25/02/9725 February 1997 S366A DISP HOLDING AGM 19/02/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/12/9313 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/07/923 July 1992 PARTIC OF MORT/CHARGE *****

View Document

12/12/9112 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91

View Document

04/06/914 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 DEC MORT/CHARGE 852

View Document

08/08/898 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 DEC MORT/CHARGE 5957

View Document

25/05/8925 May 1989 DEC MORT/CHARGE 5886

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 PARTIC OF MORT/CHARGE 5156

View Document

04/03/884 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/8723 December 1987 PARTIC OF MORT/CHARGE 11716

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/8621 May 1986 RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

07/09/777 September 1977 NEW SECRETARY APPOINTED

View Document

05/08/635 August 1963 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

30/09/4630 September 1946 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