Advanced company searchLink opens in new window

WILLIAM TRACEY SLATERS LIMITED

Company number SC349461

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)
19 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2017 O/C EARLY DISS Order of court for early dissolution
10 Aug 2015 CO4.2(Scot) Court order notice of winding up
10 Aug 2015 4.2(Scot) Notice of winding up order
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50
04 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
25 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
05 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
28 Mar 2009 288a Director appointed hugh tracey
28 Mar 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Mar 2009 353 Location of register of members
09 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify shares 03/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2008 88(2) Ad 03/10/08\gbp si 49@1=49\gbp ic 1/50\
07 Oct 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
06 Oct 2008 288b Appointment terminated director stephen george mabbott
03 Oct 2008 NEWINC Incorporation