Advanced company searchLink opens in new window

W L S HOLDINGS LIMITED

Company number SC074963

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
07 Jun 2017 AA Full accounts made up to 31 December 2016
30 May 2017 SH19 Statement of capital on 30 May 2017
  • GBP 1
30 May 2017 SH20 Statement by Directors
30 May 2017 CAP-SS Solvency Statement dated 16/05/17
30 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
17 Aug 2016 RP04AR01 Second filing of the annual return made up to 31 December 2015
17 Aug 2016 RP04AR01 Second filing of the annual return made up to 31 December 2014
17 Aug 2016 RP04AR01 Second filing of the annual return made up to 31 December 2013
17 Aug 2016 RP04AR01 Second filing of the annual return made up to 31 December 2012
17 Aug 2016 RP04AR01 Second filing of the annual return made up to 31 December 2011
17 Aug 2016 RP04AR01 Second filing of the annual return made up to 31 December 2010
17 Aug 2016 RP04AR01 Second filing of the annual return made up to 31 December 2009
17 Aug 2016 RP04AP01 Second filing for the appointment of Mr William George Setter as a director
10 Jun 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-26
  • GBP 4,080,600

Statement of capital on 2016-08-17
  • GBP 4,080,600
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2016
19 Jan 2016 AP01 Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015
08 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
08 Jan 2016 TM01 Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015
08 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
01 Sep 2015 AD01 Registered office address changed from John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015
30 May 2015 AA Full accounts made up to 31 December 2014