WESTRAY SOUTH TIDAL DEVELOPMENT LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

21/12/2321 December 2023 Application to strike the company off the register

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4717850002

View Document

08/08/168 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED SIMON MARIO DE PIETRO

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4717850001

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM INVERALMOND HOUSE 200 DUNKELD ROAD PERTH PH1 3AQ UNITED KINGDOM

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MAUREEN DE PIETRO

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT EAST

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ESCOTT

View Document

06/03/146 March 2014 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