WM. ARMSTRONG'S LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Change of details for Wm. Armstrong's (Holdings) Limited as a person with significant control on 2024-08-01

View Document

09/08/249 August 2024 Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to 36 Bruntsfield Place Edinburgh EH10 4HJ on 2024-08-09

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Greg Ian Mcmorris on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

15/04/2415 April 2024 Change of details for Wm. Armstrong's (Holdings) Limited as a person with significant control on 2016-04-06

View Document

12/04/2412 April 2024 Change of details for Wm. Armstrong's (Holdings) Limited as a person with significant control on 2023-03-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/03/2317 March 2023 Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-17

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Change of details for Wm. Armstrong's (Holdings) Limited as a person with significant control on 2022-05-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-02-10 with no updates

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR GREG IAN MCMORRIS

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MCMORRIS / 10/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR ELLIOTT

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL O'BRIEN / 29/08/2014

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'BRIEN

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/03/145 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O C/O RSM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ SCOTLAND

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 SECOND FILING WITH MUD 10/02/13 FOR FORM AR01

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/03/113 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM, TENON, 160 DUNDEE STREET, EDINBURGH, EH11 1DQ

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL O'BRIEN / 01/01/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: C/O TENON, ONE ROYAL TERRACE, EDINBURGH, EH7 5AD

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 7A DUNDAS STREET, EDINBURGH, MIDLOTHIAN EH3 6QG

View Document

25/02/0525 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 PARTIC OF MORT/CHARGE *****

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PARTIC OF MORT/CHARGE *****

View Document

04/07/004 July 2000 PARTIC OF MORT/CHARGE *****

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED WILLIAM ARMSTRONG & SON LIMITED CERTIFICATE ISSUED ON 11/04/00

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

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