Advanced company searchLink opens in new window

TWG CANADA HOLDINGS LIMITED

Company number SC288837

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)
21 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Graham Vanhegan as a director on 1 May 2018
09 Feb 2018 CH01 Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018
03 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
21 Aug 2017 CC04 Statement of company's objects
21 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2017 AA Full accounts made up to 31 December 2016
12 Dec 2016 RP04AP01 Second filing for the appointment of Mr John Brian Heasley as a director
03 Oct 2016 AP01 Appointment of Mr John Brian Heasley as a director on 3 October 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/12/2016
03 Oct 2016 TM01 Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016
27 Sep 2016 CS01 Confirmation statement made on 21 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
03 Dec 2015 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015
03 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
14 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 45,826,120.55
14 Oct 2015 CH01 Director's details changed for Mr Leslie Irving Mccall on 14 August 2015
01 Jul 2015 AA Full accounts made up to 2 January 2015
07 Apr 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
07 Apr 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015