Advanced company searchLink opens in new window

WICK RETAIL LIMITED

Company number SC299682

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)
30 Jun 2011 TM02 Termination of appointment of Susan Ford as a secretary
10 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 5
10 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 6
10 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 7
16 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
19 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Waive claims to satisy requirements, sect. 175(5)(A) 17/01/2011
07 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 10,300,001
07 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
06 Dec 2010 AP01 Appointment of Susan Elizabeth Ford as a director
06 Dec 2010 AP01 Appointment of Mark Andrew Stirling as a director
06 Dec 2010 AP03 Appointment of Susan Elizabeth Ford as a secretary
06 Dec 2010 AP01 Appointment of Valentine Tristram Beresford as a director
06 Dec 2010 AP01 Appointment of Mr Andrew Marc Jones as a director
06 Dec 2010 TM02 Termination of appointment of Stephen Burnett as a secretary
06 Dec 2010 TM01 Termination of appointment of Paul Jacobs as a director
06 Dec 2010 TM01 Termination of appointment of Anthony Gallagher as a director
06 Dec 2010 AD01 Registered office address changed from Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 6 December 2010
25 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
26 Oct 2010 MISC Section 519
14 Sep 2010 AA Full accounts made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
31 Oct 2009 AA Full accounts made up to 31 December 2008
11 Jun 2009 363a Return made up to 27/03/09; full list of members
07 Nov 2008 AA Full accounts made up to 31 December 2007
30 Apr 2008 363a Return made up to 27/03/08; full list of members