Advanced company searchLink opens in new window

"WORLD TO ME" LIMITED

Company number SC287325

Filter by category

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)
04 May 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Linda Ann Clink on 11 July 2010
19 Jul 2010 CH03 Secretary's details changed for Sheila Patricia Clink on 11 July 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Apr 2010 AD01 Registered office address changed from 1 Auchrannie Terrace Dundee DD4 7QN Scotland on 22 April 2010
20 Apr 2010 AD01 Registered office address changed from Suite 7 17 Union Street Dundee DD1 4BG United Kingdom on 20 April 2010
19 Apr 2010 AD01 Registered office address changed from Martin Aitken & Co 89 Seaward Street Glasgow Renfrewshire G41 1HJ on 19 April 2010
13 Jul 2009 363a Return made up to 11/07/09; full list of members
08 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
29 Aug 2008 363a Return made up to 11/07/08; full list of members
17 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
11 Sep 2007 363a Return made up to 11/07/07; full list of members
14 May 2007 AA Total exemption small company accounts made up to 31 July 2006
09 Aug 2006 363a Return made up to 11/07/06; full list of members
03 Aug 2005 288a New secretary appointed
27 Jul 2005 288a New director appointed
27 Jul 2005 287 Registered office changed on 27/07/05 from: caledonia house 89 seaward street glasgow G41 1HJ
27 Jul 2005 88(2)R Ad 11/07/05--------- £ si 98@1=98 £ ic 2/100
14 Jul 2005 288b Secretary resigned
14 Jul 2005 288b Director resigned
11 Jul 2005 NEWINC Incorporation