Advanced company searchLink opens in new window

ROSS WISHAW LIMITED

Company number SC320488

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)
27 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2012 4.17(Scot) Notice of final meeting of creditors
07 Jun 2011 CO4.2(Scot) Court order notice of winding up
07 Jun 2011 4.2(Scot) Notice of winding up order
06 Jun 2011 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 June 2011
18 Apr 2011 CERTNM Company name changed immobilario developments LIMITED\certificate issued on 18/04/11
  • CONNOT ‐ Change of name notice
18 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-14
11 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
05 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
15 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
20 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 31 October 2009
06 Apr 2009 363a Return made up to 05/04/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
26 Jun 2008 288b Appointment Terminated Director andrew sobolewski
10 Apr 2008 363a Return made up to 05/04/08; full list of members
05 Sep 2007 410(Scot) Partic of mort/charge *
31 Jul 2007 410(Scot) Partic of mort/charge *
06 Jul 2007 410(Scot) Partic of mort/charge *
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288b Director resigned
26 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2007 CERTNM Company name changed lothian shelf (639) LIMITED\certificate issued on 25/06/07