WM PRINGLE & SON LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Register inspection address has been changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to The Mechanics Workshop New Lanark Lanark ML11 9DB |
16/06/2516 June 2025 | Confirmation statement made on 2025-05-14 with updates |
08/04/258 April 2025 | Change of share class name or designation |
08/04/258 April 2025 | Statement of capital following an allotment of shares on 2025-03-13 |
27/02/2527 February 2025 | Accounts for a medium company made up to 2024-05-31 |
18/07/2418 July 2024 | Statement of capital following an allotment of shares on 2024-06-18 |
08/07/248 July 2024 | Change of share class name or designation |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
14/05/2414 May 2024 | Termination of appointment of Moyra Martha Martin Nimmo as a secretary on 2024-04-29 |
14/05/2414 May 2024 | Termination of appointment of Moyra Martha Martin Nimmo as a director on 2024-04-29 |
04/03/244 March 2024 | Full accounts made up to 2023-05-31 |
24/10/2324 October 2023 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ to The Garage Hamburg Cottages Lawhill Road Carluke ML8 5HF on 2023-10-24 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
26/05/2326 May 2023 | Accounts for a small company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/05/1516 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
17/05/1217 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MOYRA MARTHA MARTIN NIMMO / 01/06/2011 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/05/1114 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
07/06/107 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/06/104 June 2010 | SAIL ADDRESS CREATED |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET JACQUELINE BROWN STEWART / 01/01/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSIAH WEIR PRINGLE / 01/01/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOYRA MARTHA MARTIN NIMMO / 01/01/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
12/04/0812 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0730 May 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
19/06/0619 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | PARTIC OF MORT/CHARGE ***** |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
05/04/045 April 2004 | COMPANY NAME CHANGED JJM RECYCLING LIMITED CERTIFICATE ISSUED ON 05/04/04 |
22/11/0322 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | DIRECTOR RESIGNED |
06/06/016 June 2001 | NEW DIRECTOR APPOINTED |
06/06/016 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/016 June 2001 | NEW DIRECTOR APPOINTED |
18/05/0118 May 2001 | DIRECTOR RESIGNED |
18/05/0118 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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