C W PROPERTY INVESTMENT (SCOTLAND) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/11/2428 November 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

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Registered office address changed from 27 Blackness Road Linlithgow West Lothian EH49 7JA to Glenrosa 49a Grahamsdyke Road Bo'ness West Lothian EH51 9ED on 2023-06-22

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE WILLIAMSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3936990009

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL ALAN WALKER WILLIAMSON / 01/11/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR CAMPBELL ALAN WALKER WILLIAMSON / 01/11/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE WILLIAMSON / 01/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3936990008

View Document

23/09/1423 September 2014 SECOND FILING WITH MUD 06/02/14 FOR FORM AR01

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL ALAN WALKER WILLIAMSON / 01/01/2014

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 31/03/12 STATEMENT OF CAPITAL GBP 1100

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS DANIELLE LOUISE WILLIAMSON

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE WILLIAMSON

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS DANIELLE LOUISE WILLIAMSON

View Document

27/03/1327 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE WILLIAMSON / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MRS DANIELLE LOUISE WILLIAMSON

View Document

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 31 BRAEHEAD BO'NESS EH51 9DW

View Document

27/07/1127 July 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information