WAC MEASUREMENT CONSULTANCY LIMITED

Company Documents

DateDescription
13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/04/2313 April 2023 Final Gazette dissolved following liquidation

View Document

13/01/2313 January 2023 Final account prior to dissolution in MVL (final account attached)

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Registered office address changed from 66 Mayfield Industrial Estate C/O Jeff W Morren & Co. Ca Dalkeith EH22 4AD Scotland to 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2022-03-03

View Document

14/02/2214 February 2022 Director's details changed for Mr William Anthony Connolly on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM C/O JEFF W MORREN & CO. C.A. 19 MARCHFIELD PARK LANE EDINBURGH EH4 5BF SCOTLAND

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O JEFF W MORREN C.A. 11 BURNBRAE GROVE GROVEWOOD HILL CRAIGMOUNT EDINBURGH LOTHIAN EH12 8BF

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY CONNOLLY / 11/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O JEFF W MORREN C.A. 1 SYME RIGG GREENBANK VILLAGE EDINBURGH LOTHIAN EH10 5GE SCOTLAND

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 8 HILLPARK RISE BLACKHALL EDINBURGH EH4 7BB

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 43 WESTHAUGH ROAD STIRLING FK9 5GF

View Document

11/09/0811 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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