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)
05 Aug 2011 CH01 Director's details changed for Mr William John Payne on 18 July 2011
05 Aug 2011 CH03 Secretary's details changed for Mrs Anne Louise Oliver on 18 July 2011
28 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
22 Jul 2009 363a Return made up to 14/07/09; full list of members
08 Apr 2009 AA Accounts made up to 31 December 2008
04 Mar 2009 288b Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
20 Feb 2009 288b Appointment Terminated Director and Secretary simon aves
13 Feb 2009 288a Director appointed craig tedford
30 Jan 2009 288a Director appointed william john payne
28 Jan 2009 288a Secretary appointed anne louise oliver
17 Sep 2008 288b Appointment Terminated Director mark stevens
03 Sep 2008 288a Director appointed anne louise oliver
03 Sep 2008 288b Appointment Terminated Director george izatt
01 Aug 2008 288b Appointment Terminated Secretary mark stevens
31 Jul 2008 288a Director and secretary appointed simon howard aves
23 Jul 2008 287 Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF
23 Jul 2008 288c Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
17 Jul 2008 363a Return made up to 14/07/08; full list of members
09 Jul 2008 AA Accounts made up to 31 December 2007
10 Oct 2007 AA Accounts made up to 31 December 2006
20 Jul 2007 363a Return made up to 14/07/07; full list of members
20 Jul 2007 288c Director's particulars changed
31 Jul 2006 363s Return made up to 14/07/06; full list of members
31 Jul 2006 363(288) Director's particulars changed