Advanced company searchLink opens in new window

WILLIAMSON & HENRY SOLICITORS

Company number SC368052

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 4.26(Scot) Return of final meeting of voluntary winding up
11 Jul 2016 AD01 Registered office address changed from 13 st. Mary Street Kirkcudbright DG6 4AA to 51 Rae Street Dumfries DG1 1JD on 11 July 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-23
15 Apr 2016 RP04 Second filing of AP01 previously delivered to Companies House
29 Mar 2016 AP01 Appointment of Mr Ian Newton Steele as a director on 5 November 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 15/04/2016
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6,000
05 Nov 2015 TM01 Termination of appointment of Ian Newton Steele as a director on 30 October 2015
05 Nov 2015 TM01 Termination of appointment of Ian Newton Steele as a director on 30 October 2015
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6,000
05 Nov 2014 CH01 Director's details changed for Ian Newton Steele on 1 February 2014
18 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 6,000
05 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
16 Feb 2012 NM06 Change of name with request to seek comments from relevant body
16 Feb 2012 CERTNM Company name changed williamson & henry corporate partner\certificate issued on 16/02/12
  • CONNOT ‐
16 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-15
08 Feb 2012 CERTNM Company name changed williamson & henry\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
09 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
17 Jan 2011 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
05 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
21 Dec 2009 AP01 Appointment of Ian Newton Steele as a director
21 Dec 2009 AD01 Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 21 December 2009
21 Dec 2009 TM01 Termination of appointment of Jonathan Round as a director
21 Dec 2009 CH03 Secretary's details changed for Ian Murphy Rodger on 5 November 2009
21 Dec 2009 AP01 Appointment of Ross Drummond Ireland as a director