Advanced company searchLink opens in new window

WEMYSS WEAVECRAFT LIMITED

Company number SC025062

Filter by category

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)
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 2 December 2022
10 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
11 Jan 2023 MR04 Satisfaction of charge SC0250620009 in full
05 Jan 2023 MR04 Satisfaction of charge SC0250620010 in full
05 Jan 2023 MR04 Satisfaction of charge SC0250620008 in full
01 Sep 2022 AA Accounts for a small company made up to 26 November 2021
03 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
30 Jul 2021 AA Accounts for a small company made up to 27 November 2020
03 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
02 Sep 2020 AA Accounts for a small company made up to 30 November 2019
30 Jan 2020 MR04 Satisfaction of charge 6 in full
30 Jan 2020 MR04 Satisfaction of charge 7 in full
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
01 Jul 2019 AA Accounts for a small company made up to 30 November 2018
30 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
29 Jun 2018 AA Accounts for a small company made up to 30 November 2017
16 May 2018 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 1 May 2018
16 May 2018 AD01 Registered office address changed from Baltic Works Anfield Road Dundee DD1 5JH to 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 16 May 2018
20 Feb 2018 AP01 Appointment of Mr Ian Richard Worf as a director on 7 February 2018
20 Feb 2018 AP01 Appointment of Mr Ian James Tatnell as a director on 7 February 2018
20 Feb 2018 466(Scot) Alterations to floating charge SC0250620010
20 Feb 2018 466(Scot) Alterations to floating charge SC0250620008
14 Feb 2018 TM02 Termination of appointment of Burness Paull Llp as a secretary on 7 February 2018
14 Feb 2018 TM01 Termination of appointment of Malcolm Moir as a director on 7 February 2018