WS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

26/09/2426 September 2024 Appointment of Mr Robert John Clegg as a director on 2024-09-25

View Document

03/09/243 September 2024 Appointment of Mr Ali Dowlatshah as a director on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Linda Mimnagh as a director on 2024-08-28

View Document

03/09/243 September 2024 Termination of appointment of Linda Marie Stevenson as a director on 2024-08-28

View Document

03/09/243 September 2024 Appointment of Ms Lisa Wards as a director on 2024-09-03

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2024-03-31

View Document

27/06/2427 June 2024 Termination of appointment of Jan Carmichael as a director on 2024-06-26

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2231 January 2022 Appointment of Mr Peter Alan Latham as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Andrew Reid as a secretary on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Mr Peter Alan Latham as a secretary on 2022-01-28

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/08/212 August 2021 Notification of a person with significant control statement

View Document

23/07/2123 July 2021 Cessation of Whiteinch & Scotstoun Housing Association Ltd. as a person with significant control on 2021-07-23

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS LINDA MIMNAGH

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CLARK

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MRS KAREN EUPHEMIA MCQUEEN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS LINDA STEVENSON

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS JAN CARMICHAEL

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MADDEN

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/05/141 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MCCLYMONT

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MCWILLIAM

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MS KATHLEEN CLARK

View Document

26/04/1226 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR IAN MORRISON

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ANDREW REID

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/11/119 November 2011 ADOPT ARTICLES 19/10/2011

View Document

04/11/114 November 2011 COMPANY NAME CHANGED SCOTINCH SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/11

View Document

04/11/114 November 2011 CHANGE OF NAME 19/10/2011

View Document

02/11/112 November 2011 CHANGE OF NAME 19/10/2011

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

29/04/1129 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ALAN MCWILLIAM / 08/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MADDEN / 08/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HIGGINS / 08/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN KERR / 08/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCLYMONT / 08/04/2010

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR JOHN MARTIN KERR

View Document

30/04/0930 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR HELEN RICHARDSON

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 1040 DUMBARTON ROAD GLASGOW G14 9UL

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/03/05

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 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