Advanced company searchLink opens in new window

WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED

Company number SC161430

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)
04 May 2020 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
16 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
11 Jun 2018 PSC05 Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018
11 Jun 2018 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
31 May 2018 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
31 May 2018 PSC02 Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016
31 May 2018 PSC02 Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016
30 Nov 2017 AP01 Appointment of Mark Brandwood as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Howard David Lincoln as a director on 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
25 Aug 2017 AA Full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 AUD Auditor's resignation
23 Dec 2015 TM01 Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015
24 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
16 Nov 2015 TM01 Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015
16 Nov 2015 AP01 Appointment of Howard David Lincoln as a director on 23 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
22 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 7 November 2012 with full list of shareholders