Advanced company searchLink opens in new window

M L WILLIAMS LTD.

Company number SC308613

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)
24 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
24 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
22 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
22 Sep 2015 AD01 Registered office address changed from Falkland Park Road Ayr KA8 8LL to 1B Falkland Park Road Ayr KA8 8LL on 22 September 2015
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 30 September 2015
02 Sep 2015 AP03 Appointment of Mr Robert Marshall as a secretary on 28 August 2015
01 Sep 2015 AP01 Appointment of Mr John Cowie Whigham as a director on 28 August 2015
01 Sep 2015 TM01 Termination of appointment of Michael Leslie Williams as a director on 28 August 2015
01 Sep 2015 TM01 Termination of appointment of Julie Eggo as a director on 28 August 2015
01 Sep 2015 TM01 Termination of appointment of Elspeth Rosemary Williams as a director on 28 August 2015
01 Sep 2015 TM01 Termination of appointment of Neil Eggo as a director on 28 August 2015
01 Sep 2015 TM01 Termination of appointment of Scott Baden William as a director on 28 August 2015
01 Sep 2015 TM02 Termination of appointment of French Duncan as a secretary on 28 August 2015
01 Sep 2015 AP01 Appointment of Mr Robert James Marshall as a director on 28 August 2015
01 Sep 2015 AP01 Appointment of Mr Phillip Lee Richard Greenfield as a director on 28 August 2015
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
16 Oct 2014 CH04 Secretary's details changed for French Duncan on 1 November 2013
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
01 Oct 2013 CH01 Director's details changed for Elspeth Rosemary Williams on 15 September 2012
01 Oct 2013 CH01 Director's details changed for Scott Baden William on 15 September 2012
01 Oct 2013 CH01 Director's details changed for Michael Leslie Williams on 15 September 2012
01 Oct 2013 CH01 Director's details changed for Neil Eggo on 15 September 2012