Advanced company searchLink opens in new window

WALTER BLACK (PROPERTIES) LIMITED

Company number SC200886

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)
22 Jul 2005 AA Accounts for a small company made up to 30 September 2004
15 Oct 2004 363s Return made up to 20/10/04; full list of members
29 Jul 2004 AA Accounts for a small company made up to 30 September 2003
05 Feb 2004 410(Scot) Partic of mort/charge *
02 Dec 2003 287 Registered office changed on 02/12/03 from: 135 wellington street glasgow lanarkshire G2 2XE
13 Oct 2003 363s Return made up to 20/10/03; full list of members
30 Jul 2003 AA Accounts for a small company made up to 30 September 2002
08 Oct 2002 363s Return made up to 20/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
29 Mar 2002 225 Accounting reference date shortened from 31/10/02 to 30/09/02
21 Jan 2002 288a New secretary appointed
21 Jan 2002 288a New director appointed
21 Jan 2002 288a New director appointed
08 Jan 2002 363s Return made up to 20/10/01; full list of members
08 Jan 2002 AA Accounts for a dormant company made up to 31 October 2001
07 Jan 2002 CERTNM Company name changed homeskills LIMITED\certificate issued on 07/01/02
07 Aug 2001 AA Accounts for a dormant company made up to 31 October 2000
31 Oct 2000 363s Return made up to 20/10/00; full list of members
14 Apr 2000 MEM/ARTS Memorandum and Articles of Association
12 Apr 2000 CERTNM Company name changed rockfresh LIMITED\certificate issued on 13/04/00
07 Apr 2000 288a New director appointed
07 Apr 2000 288b Director resigned
07 Apr 2000 288b Secretary resigned
07 Apr 2000 288a New secretary appointed
07 Apr 2000 287 Registered office changed on 07/04/00 from: 24 great king street edinburgh midlothian EH3 6QN
20 Oct 1999 NEWINC Incorporation