CW PROPERTY MANAGEMENT & DEVELOPMENT (SCOTLAND) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Satisfaction of charge SC3926000012 in full |
13/05/2413 May 2024 | Satisfaction of charge SC3926000011 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Registered office address changed from Glenrosa 49a Grahamsdyke Road Newton Broxburn West Lothian EH51 9ED United Kingdom to Glenrosa 49a Grahamsdyke Road Bo'ness West Lothian EH51 9ED on 2023-06-27 |
22/06/2322 June 2023 | Registered office address changed from 27 Blackness Road Linlithgow West Lothian EH49 7JA to Glenrosa 49a Grahamsdyke Road Newton Broxburn West Lothian EH51 9ED on 2023-06-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000013 |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000014 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL ALAN WALKER WILLIAMSON / 01/11/2017 |
02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MR CAMPBELL ALAN WALKER WILLIAMSON / 01/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/03/174 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000010 |
04/03/174 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000009 |
04/03/174 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000012 |
04/03/174 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000011 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000008 |
20/05/1620 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000006 |
20/05/1620 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000007 |
01/02/161 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000005 |
18/03/1518 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000004 |
12/02/1512 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000003 |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000002 |
03/02/153 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
24/12/1424 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926000001 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
15/01/1415 January 2014 | COMPANY NAME CHANGED CW PROPERTY DEVELOPMENT (SCOTLAND) LTD CERTIFICATE ISSUED ON 15/01/14 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL ALAN WALKER WILLIAMSON / 01/01/2012 |
01/02/121 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 31 BRAEHEAD BO'NESS EH51 9DW |
27/07/1127 July 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CW PROPERTY MANAGEMENT & DEVELOPMENT (SCOTLAND) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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