WSP CONSULTING ENGINEERS (SCOTLAND) LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1516 June 2015 APPLICATION FOR STRIKING-OFF

View Document

23/04/1523 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/03/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O WSP GROUP LIMITED 4/5 LOCHSIDE VIEW EDINBURGH PARK EDINBURGH LOTHIAN EH12 9DH SCOTLAND

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM C/O WSP GROUP PLC 4/5 LOCHSIDE VIEW EDINBURGH PARK EDINBURGH LOTHIAN EH12 9DH

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED PETER RICHARD GILL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL

View Document

06/04/096 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008

View Document

09/10/089 October 2008 ADOPT ARTICLES 25/09/2008

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: C/O WSP SCOTLAND LIMITED CROYTHORNE HOUSE 23 RAVELSTON TERRACE EDINBURGH, EH4 3TP

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

20/10/9820 October 1998 EXEMPTION FROM APPOINTING AUDITORS 09/10/98

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 SECRETARY RESIGNED

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

31/12/9231 December 1992 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