Advanced company searchLink opens in new window

EX WYC LIMITED

Company number SC001658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DS01 Application to strike the company off the register
18 Sep 2013 SH19 Statement of capital on 18 September 2013
  • GBP 1.00
18 Sep 2013 SH20 Statement by Directors
18 Sep 2013 CAP-SS Solvency Statement dated 16/09/13
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2013 CC04 Statement of company's objects
31 Jul 2013 AD01 Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013
19 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 CH01 Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012
25 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
19 Jun 2012 CERTNM Company name changed william younger and company LIMITED\certificate issued on 19/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-12
02 Apr 2012 TM01 Termination of appointment of John Charles Low as a director on 31 March 2012
30 Mar 2012 AP01 Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012
24 Oct 2011 CH01 Director's details changed for Mr Sean Michael Paterson on 24 October 2011
10 Oct 2011 AP01 Appointment of Mr Sean Michael Paterson as a director on 29 September 2011
10 Oct 2011 TM01 Termination of appointment of Craig Tedford as a director on 29 September 2011
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Sep 2011 AP01 Appointment of Mr John Charles Low as a director on 29 August 2011
12 Sep 2011 TM01 Termination of appointment of William John Payne as a director on 29 August 2011
05 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Mrs Anne Louise Oliver on 18 July 2011
05 Aug 2011 CH01 Director's details changed for Mr Craig Tedford on 18 July 2011