Advanced company searchLink opens in new window

TWG INVESTMENTS (NO.4) LIMITED

Company number SC197236

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)
09 Feb 2018 CH01 Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018
13 Dec 2017 SH19 Statement of capital on 13 December 2017
  • USD 222,074,844
  • GBP 94,757,876
13 Dec 2017 SH20 Statement by Directors
13 Dec 2017 CAP-SS Solvency Statement dated 12/12/17
13 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
25 Jul 2017 CC04 Statement of company's objects
25 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 AP03 Appointment of Laura Louise Howarth as a secretary on 2 February 2017
02 Feb 2017 TM02 Termination of appointment of Gillian Kyle as a secretary on 2 February 2017
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
08 Jul 2016 AA Full accounts made up to 1 January 2016
12 Apr 2016 AP01 Appointment of Mr Christopher James Palmer as a director on 7 April 2016
12 Apr 2016 TM01 Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016
01 Feb 2016 AD01 Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016
04 Dec 2015 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015
04 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
12 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 137,032,752
  • USD 222,074,844
28 Sep 2015 AA Full accounts made up to 2 January 2015
20 May 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
20 May 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
10 Dec 2014 SH20 Statement by Directors
10 Dec 2014 SH19 Statement of capital on 10 December 2014
  • GBP 137,032,752
  • USD 222,074,844
10 Dec 2014 CAP-SS Solvency Statement dated 09/12/14