WSF SERVICES LTD.

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

16/10/2416 October 2024 Registered office address changed from C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Morton Fraser Macroberts Llp Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Stacey Smotherman as a director on 2023-10-23

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/08/2330 August 2023 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN to C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2023-08-30

View Document

13/03/2313 March 2023 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-01-12

View Document

13/03/2313 March 2023 Cessation of Neil Andrew Radley as a person with significant control on 2022-06-18

View Document

13/03/2313 March 2023 Cessation of Adrian Wilding as a person with significant control on 2022-09-03

View Document

13/03/2313 March 2023 Change of details for Universe Group Plc as a person with significant control on 2022-02-07

View Document

13/03/2313 March 2023 Change of details for Universe Group Plc as a person with significant control on 2016-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Christine Hatcher as a director on 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL MARC PATON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMEETON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT SMEETON

View Document

15/08/1715 August 2017 CESSATION OF ROBERT JOHN SMEETON AS A PSC

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR DARYL MARC PATON

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MR DARYL MARC PATON

View Document

13/05/1713 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR ROBERT JOHN SMEETON

View Document

28/02/1228 February 2012 SECRETARY APPOINTED MR ROBERT JOHN SMEETON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK MCLAUGHLAN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY FRANK MCLAUGHLAN

View Document

20/01/1220 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

17/01/1117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DAVIDSON MCLAUGHLAN / 17/01/2011

View Document

09/08/109 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

19/02/1019 February 2010 Annual return made up to 5 January 2008 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 5 January 2009 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY APPOINTED FRANK DAVIDSON MCLAUGHLAN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM STEVENSON

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM UNIT 18 WHIN PARK INDUSTRIAL ESTATE, COCKENZIE PRESTONPANS EAST LOTHIAN EH32 9SF

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 PARTIC OF MORT/CHARGE *****

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 11 ROWANHILL PARK, PORT SETON, PRESTONPANS, EAST LOTHIAN EH32 0ST

View Document

29/03/0629 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 05/01/03; NO CHANGE OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/08/026 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTIC OF MORT/CHARGE *****

View Document

26/03/0126 March 2001 PARTIC OF MORT/CHARGE *****

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 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