WEMYSS STEADINGS 2006 LIMITED

Company Documents

DateDescription
29/10/2229 October 2022 Final Gazette dissolved following liquidation

View Document

29/10/2229 October 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/04/1929 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 4 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7JA

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

02/02/172 February 2017 SECRETARY APPOINTED MISS ISABELLA WEMYSS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES ROBERTSON

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR MATTHEW ATTON

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 30 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3HT

View Document

26/02/1026 February 2010 RESIGNATION OF AUDITORS

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WEMYSS / 16/02/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 S366A DISP HOLDING AGM 02/04/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: MAINS HOUSE, EAST WEMYSS KIRKCALDY FIFE KY1 4TE

View Document

25/09/0625 September 2006 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