Advanced company searchLink opens in new window

W. & D. MCKISSOCK LIMITED

Company number SC033079

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)
17 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
25 Jul 2019 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 25 July 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Jonathan Mark Dykes on 30 November 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009