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 - £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

20/05/2420 May 2024 Satisfaction of charge SC3926000012 in full

View Document

13/05/2413 May 2024 Satisfaction of charge SC3926000011 in full

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

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

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 Newton Broxburn 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

01/02/231 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

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

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

View Accounts

04/02/194 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

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000013

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000014

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

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

View Accounts

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000010

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000009

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000012

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000011

View Document

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

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000008

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000006

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000007

View Document

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

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000005

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000004

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000003

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000002

View Document

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

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3926000001

View Document

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

View Document

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED CW PROPERTY DEVELOPMENT (SCOTLAND) LTD CERTIFICATE ISSUED ON 15/01/14

View Document

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

View Document

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

View Document

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

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL ALAN WALKER WILLIAMSON / 01/01/2012

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

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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