Advanced company searchLink opens in new window

GEORGE WIMPEY EAST SCOTLAND LIMITED

Company number SC178615

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)
23 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 23
23 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 22
23 Feb 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 21
23 Feb 2011 CH01 Director's details changed for David Edward Smith on 18 February 2011
18 Feb 2011 AP01 Appointment of David Edward Smith as a director
03 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
06 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
05 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 23
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
01 Apr 2010 CH01 Director's details changed for Peter Anthony Carr on 1 April 2010
19 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
29 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH April 2023 under section 1088 of the Companies Act 2006
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
01 Dec 2009 TM02 Termination of appointment of a secretary
01 Dec 2009 AP03 Appointment of Karen Lorraine Atterbury as a secretary
23 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
23 Jul 2009 410(Scot) Particulars of a mortgage or charge / charge no: 22
23 Jul 2009 410(Scot) Particulars of a mortgage or charge / charge no: 21
06 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Apr 2009 288a Director appointed peter robert andrew
30 Apr 2009 288b Appointment terminated director raymond peacock
27 Apr 2009 287 Registered office changed on 27/04/2009 from no 1 masterton park carnegie campus, dunfermline fife KY11 8PL
19 Jan 2009 288c Secretary's change of particulars / colin clapham / 19/01/2009
06 Jan 2009 363a Return made up to 01/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20TH April 2023 under section 1088 of the Companies Act 2006