Advanced company searchLink opens in new window

WEST LOTHIAN SPV LIMITED

Company number SC193621

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 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2015 DS01 Application to strike the company off the register
08 Jun 2015 SH19 Statement of capital on 8 June 2015
  • GBP 1
08 Jun 2015 CAP-SS Solvency Statement dated 04/06/15
08 Jun 2015 SH20 Statement by Directors
08 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jun 2015 TM02 Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015
01 Jun 2015 AP03 Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015
02 Apr 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,095,154
08 Apr 2014 AA Full accounts made up to 31 December 2013
21 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,095,154
21 Feb 2014 CH01 Director's details changed for Mr Christopher Williams on 19 February 2014
21 Feb 2014 CH01 Director's details changed for Mr Richard John Fielder on 19 February 2014
21 Feb 2014 CH03 Secretary's details changed for Mrs Sarah Mcateer on 19 February 2014
25 Oct 2013 CH01 Director's details changed for Mr Christopher Williams on 24 October 2013
11 Jun 2013 AP01 Appointment of Mr Christopher Williams as a director
18 Apr 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
16 Apr 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Harry Duncan as a director
01 Mar 2012 TM01 Termination of appointment of William Meade as a director
01 Mar 2012 AP01 Appointment of Kieron Gerard Meade as a director