WARDE GRAHAM CONSULTING LIMITED

Company Documents

DateDescription
07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/09/237 September 2023 Final account prior to dissolution in MVL (final account attached)

View Document

14/11/2214 November 2022 Director's details changed for Ms Susan Marie Puddephatt on 2022-11-14

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

17/01/2017 January 2020 07/07/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS SUSAN MARIE PUDDEPHATT

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR MICHAEL JOHN HILL

View Document

10/10/1910 October 2019 PREVEXT FROM 31/05/2019 TO 07/07/2019

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

18/07/1918 July 2019 CESSATION OF ALAN WILLIAM ROE AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCCESSION GROUP LTD

View Document

18/07/1918 July 2019 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 166 BUCHANAN STREET GLASGOW G1 2LW

View Document

18/07/1918 July 2019 CESSATION OF WILLIAM MCBRIDE AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY GARY CLARK

View Document

07/07/197 July 2019 Annual accounts for year ending 07 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/198 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM ROE / 13/05/2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY APPOINTED MR GARY CLARK

View Document

01/06/111 June 2011 SECRETARY APPOINTED MR GARY CLARK

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MCKENZIE

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM ROE / 13/05/2010

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCBRIDE / 13/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROE / 23/06/2008

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: TURNBERRY HOUSE SUITE 2/1 175 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 2LB

View Document

16/05/0716 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 110 WEST GEORGE STREET GLASGOW G2 1QJ

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 PARTIC OF MORT/CHARGE *****

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 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