Advanced company searchLink opens in new window

GEORGE WIMPEY WEST SCOTLAND LIMITED

Company number SC048521

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)
11 Jul 2017 MR04 Satisfaction of charge 16 in full
22 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2016 AP03 Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
05 Dec 2016 TM02 Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,992,000
11 Aug 2015 TM01 Termination of appointment of Peter Robert Andrew as a director on 17 July 2015
10 Aug 2015 AP01 Appointment of Mr. Michael Andrew Lonnon as a director on 17 July 2015
16 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4,992,000
19 Nov 2014 AP01 Appointment of Mr Colin Richard Clapham as a director on 31 October 2014
18 Nov 2014 TM01 Termination of appointment of David Edward Smith as a director on 31 October 2014
29 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,992,000
07 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 18
27 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 19
27 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 20
25 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
23 Jan 2012 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary
23 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
08 Oct 2011 TM01 Termination of appointment of Peter Carr as a director