WOOLEYS OF ARRAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Notification of Allan Glen Matthew Keir as a person with significant control on 2023-08-08

View Document

20/09/2320 September 2023 Change of details for Alison Pamela Keir as a person with significant control on 2023-08-08

View Document

22/08/2322 August 2023 Satisfaction of charge 7 in full

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Termination of appointment of Allan Glen Lindsay Keir as a director on 2023-07-30

View Document

08/08/238 August 2023 Cessation of Allan Glen Lindsay Keir as a person with significant control on 2023-07-30

View Document

08/08/238 August 2023 Change of details for Alison Pamela Keir as a person with significant control on 2023-07-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

21/04/2321 April 2023 Change of details for Allan Glen Lindsay Keir as a person with significant control on 2023-04-10

View Document

21/04/2321 April 2023 Registered office address changed from C/O Brechin Tindal Oatts 48 st Vincent Street Glasgow G2 5HS to Jas Campbell & Co Douglas Centre Alma Road Brodick Isle of Arran KA27 8AJ on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Allan Glen Lindsay Keir on 2023-04-10

View Document

21/04/2321 April 2023 Change of details for Alison Pamela Keir as a person with significant control on 2023-04-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ALLAN GLEN MATTHEW KEIR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GLEN LINDSAY KEIR / 10/04/2011

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON PAMELA KEIR / 10/04/2011

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GLEN LINDSAY KEIR / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 24 GEORGE SQUARE GLASGOW G2 1EG

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/05/937 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/05/8930 May 1989 RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS

View Document

06/05/896 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/04/896 April 1989 G88(2) 10000 @ £1 ORD - 281288

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/04/8829 April 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/8728 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/12/8410 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/84

View Document

02/10/842 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information