W B C S (SCOTLAND) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from The Mechanics Workshop New Lanark ML11 9DB to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2025-04-03

View Document

28/03/2528 March 2025 Resolutions

View Document

25/03/2525 March 2025 Cancellation of shares. Statement of capital on 2024-12-12

View Document

18/02/2518 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Termination of appointment of Gordon Turner as a director on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Andrew Donald Mcfarlane as a director on 2024-12-12

View Document

27/11/2427 November 2024 Satisfaction of charge 1 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

10/06/2410 June 2024 Director's details changed for Mr Alan Robert Crooks on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Andrew Donald Mcfarlane on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr John Leighton on 2024-06-10

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2021-05-03

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2022-05-03

View Document

06/02/246 February 2024 Particulars of variation of rights attached to shares

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

17/12/1917 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

26/11/1826 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/11/1730 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 33

View Document

05/05/165 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR ANDREW DONALD MCFARLANE

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS WELSH

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR ROSS WELSH

View Document

09/05/129 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 30

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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