Advanced company searchLink opens in new window

TWG INVESTMENTS (NO. 7) LIMITED

Company number SC292270

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)
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  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/12/2016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
16 Sep 2016 CS01 Confirmation statement made on 7 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
02 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 12,017,554
01 Jul 2015 AA Full accounts made up to 2 January 2015
11 May 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
11 May 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
04 Dec 2014 AP03 Appointment of Mr Walter James Clark as a secretary on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
23 Oct 2014 CH01 Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014
23 Oct 2014 CH01 Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014
13 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2014
02 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 12,017,554
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014.
09 Jul 2014 AA Full accounts made up to 3 January 2014
10 Mar 2014 AD01 Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street, Glasgow G2 6DB on 10 March 2014
09 Jan 2014 SH19 Statement of capital on 9 January 2014
  • GBP 12,017,554
09 Jan 2014 SH20 Statement by directors
09 Jan 2014 CAP-SS Solvency statement dated 09/12/13
09 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital