Advanced company searchLink opens in new window

THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE

Company number SC318300

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
02 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
08 Apr 2016 AR01 Annual return made up to 12 March 2016 no member list
07 Oct 2015 TM01 Termination of appointment of Shaun Murphy as a director on 6 October 2014
03 Sep 2015 TM01 Termination of appointment of Wolf Richthofen as a director on 1 September 2015
02 Apr 2015 AR01 Annual return made up to 12 March 2015 no member list
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 CH01 Director's details changed for Mr Shaun Murohy on 7 October 2014
21 Aug 2014 AP01 Appointment of Mr Craig Gordon Andrews as a director on 1 August 2014
07 Aug 2014 AP01 Appointment of Mr Shaun Murohy as a director on 1 August 2014
04 Aug 2014 AD01 Registered office address changed from Wrdc Business Centre 6-8 Queen Street Newton Stewart Wigtownshire DG8 6JL to Machars Initiative Centre South Main Street Wigtown Newton Stewart Wigtownshire DG8 9EH on 4 August 2014
17 Mar 2014 AR01 Annual return made up to 12 March 2014 no member list
17 Mar 2014 AD01 Registered office address changed from Machars Initative Centre 26 South Main Street Wigtown Newton Stewart Wigtownshire DG8 9EH Scotland on 17 March 2014
06 Mar 2014 AD01 Registered office address changed from Wrdc Business Centre 6-8 Queen Street Newton Stewart Wigtownshire DG8 6JL Scotland on 6 March 2014
03 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
08 Jun 2013 TM01 Termination of appointment of John Simpson as a director
07 Jun 2013 TM01 Termination of appointment of Howden Skimming as a director
07 Jun 2013 AP01 Appointment of Mrs Tessa Knott as a director
07 Jun 2013 TM01 Termination of appointment of Sandi Mckinnon as a director
07 Jun 2013 TM01 Termination of appointment of Margaret Jeal as a director
09 Apr 2013 TM01 Termination of appointment of John Dobson as a director
02 Apr 2013 AR01 Annual return made up to 12 March 2013 no member list
23 Oct 2012 AP01 Appointment of Ms Sandi Mckinnon as a director