W&S (NOMINEES) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/02/2524 February 2025 Change of details for Mrs Shannon Kerry Joanne Gibson as a person with significant control on 2024-11-15

View Document

24/02/2524 February 2025 Director's details changed for Mrs Shannon Kerry Joanne Gibson on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

17/10/2217 October 2022 Appointment of Mrs Shannon Kerry Joanne Gibson as a director on 2022-09-30

View Document

17/10/2217 October 2022 Notification of Shannon Kerry Joanne Gibson as a person with significant control on 2022-09-30

View Document

17/10/2217 October 2022 Cessation of Roderick Robertson Styles as a person with significant control on 2022-09-30

View Document

17/10/2217 October 2022 Notification of a person with significant control statement

View Document

17/10/2217 October 2022 Termination of appointment of Roderick Robertson Styles as a director on 2022-09-30

View Document

17/10/2217 October 2022 Withdrawal of a person with significant control statement on 2022-10-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CHANGE OF NAME 04/06/2020

View Document

05/06/205 June 2020 COMPANY NAME CHANGED AUSTINS (NOMINEES) LIMITED CERTIFICATE ISSUED ON 05/06/20

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FLEMING LAW / 20/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FLEMING LAW / 20/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FLEMING LAW / 20/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK ROBERTSON STYLES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 123 IRISH STREET DUMFRIES DG1 2PE SCOTLAND

View Document

06/04/186 April 2018 CESSATION OF DAVID JOHN CURRIE AS A PSC

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 52 HIGH STREET DALBEATTIE DG5 4AB

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FLEMING LAW / 06/04/2018

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR RODERICK ROBERTSON STYLES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR DAVID JOHN CURRIE

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRENTICE

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR DAVID JOHN CURRIE

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRENTICE

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MARGARET GORDON PRENTICE

View Document

10/03/1110 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/03/102 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FLEMING LAW / 01/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADAM / 01/02/2010

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/04/081 April 2008 ADOPT MEM AND ARTS 27/03/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

26/02/0726 February 2007 S366A DISP HOLDING AGM 20/02/07

View Document

20/02/0720 February 2007 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