Advanced company searchLink opens in new window

SUMMIT HOLDINGS (WISHAW) LIMITED

Company number SC173083

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)
08 May 2017 CH01 Director's details changed for Mr. Christopher Thomas Solley on 8 May 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000
07 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
21 Jul 2015 CH01 Director's details changed for David Fulton Gilmour on 21 July 2015
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100,000
03 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
19 Jun 2014 AD01 Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 19 June 2014
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
16 Dec 2013 CH01 Director's details changed for Mr Christopher Thomas Solley on 16 December 2013
14 Oct 2013 CH01 Director's details changed for David Fulton Gilmour on 14 October 2013
04 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Mr Christopher Thomas Solley on 28 February 2013
26 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
04 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Mr Christopher Thomas Solley as a director
19 Dec 2011 TM01 Termination of appointment of Victoria Bradley as a director
05 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
15 Mar 2011 AP01 Appointment of John Ivor Cavill as a director
14 Mar 2011 AP01 Appointment of David Fulton Gilmour as a director
14 Mar 2011 TM01 Termination of appointment of Nigel Middleton as a director