- Company Overview for WM. LOW SUPERMARKETS LIMITED (SC119497)
- Filing history for WM. LOW SUPERMARKETS LIMITED (SC119497)
- People for WM. LOW SUPERMARKETS LIMITED (SC119497)
- Charges for WM. LOW SUPERMARKETS LIMITED (SC119497)
- Insolvency for WM. LOW SUPERMARKETS LIMITED (SC119497)
- Registers for WM. LOW SUPERMARKETS LIMITED (SC119497)
- More for WM. LOW SUPERMARKETS LIMITED (SC119497)
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) |
---|---|---|---|
15 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
08 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2020 | MR05 | All of the property or undertaking has been released from charge 1 | |
11 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
11 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
03 Sep 2019 | AD03 | Register(s) moved to registered inspection location C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL | |
03 Sep 2019 | AD02 | Register inspection address has been changed to C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL | |
03 Sep 2019 | AD01 | Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Atria One 144 Morrison Street Edinburgh EH3 8EX on 3 September 2019 | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | SH20 | Statement by Directors | |
16 Aug 2019 | SH19 |
Statement of capital on 16 August 2019
|
|
16 Aug 2019 | CAP-SS | Solvency Statement dated 12/08/19 | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | AP01 | Appointment of Lynda Jane Heywood as a director on 9 August 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of John Gibney as a director on 9 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Tesco Services Limited as a director on 9 August 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr John Gibney on 2 April 2019 | |
18 Oct 2018 | AA | Accounts for a dormant company made up to 24 February 2018 | |
14 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/02/18 | |
14 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/02/18 | |
14 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/02/18 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
23 Sep 2017 | AA | Accounts for a dormant company made up to 25 February 2017 |