WYND PROPERTY LLP

Company Documents

DateDescription
25/07/2525 July 2025 NewSatisfaction of charge 1 in full

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/1915 February 2019 APPOINTMENT TERMINATED, LLP MEMBER BRUCE WILSON

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 ANNUAL RETURN MADE UP TO 11/01/16

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR FRASER WILLIAM JAMES CAMPBELL / 13/06/2011

View Document

23/02/1523 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN EDWARD WILLIAMS / 13/06/2011

View Document

23/02/1523 February 2015 ANNUAL RETURN MADE UP TO 11/01/15

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 ANNUAL RETURN MADE UP TO 11/01/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 ANNUAL RETURN MADE UP TO 11/01/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP UNITED KINGDOM

View Document

28/02/1228 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL HORNE / 28/02/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

08/02/128 February 2012 ANNUAL RETURN MADE UP TO 11/01/12

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR BRUCE GILLESPIE WILSON

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR ANDREW RITCHIE

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR DUGALD MACPHERSON

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR PETER GALLANAGH

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR DAVID KELSO HUNTER

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MS AILEEN SCOTT

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR DONALD JAMES BOYD

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MISS NEILINA MARY BUCHANAN

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR ALAN WILSON TAYLOR

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR RICHARD MATTHEW PATTERSON

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR ROBERT GORDON HOGG

View Document

14/02/1114 February 2011 ANNUAL RETURN MADE UP TO 11/01/11

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR NEIL JOHN MORRISON

View Document

14/02/1114 February 2011 LLP MEMBER APPOINTED MR DEREK MURRAY LAW FORSYTH

View Document

02/06/102 June 2010 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2

View Document

08/04/108 April 2010 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1

View Document

05/03/105 March 2010 LLP MEMBER APPOINTED FRASER WILLIAM JAMES CAMPBELL

View Document

11/01/1011 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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