Advanced company searchLink opens in new window

WEDDING STORE SCOTLAND LIMITED

Company number SC395011

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)
18 May 2020 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
08 Mar 2019 AD01 Registered office address changed from Block 15 Newhouse Industrial Estate, Newhouse Motherwell ML1 5RX to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 8 March 2019
08 Mar 2019 CO4.2(Scot) Court order notice of winding up
08 Mar 2019 4.2(Scot) Notice of winding up order
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
13 Sep 2017 AA Micro company accounts made up to 31 March 2017
10 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
10 Jun 2017 AP01 Appointment of Mrs Laura Anne Boland as a director on 1 June 2017
31 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 MR01 Registration of charge SC3950110003, created on 14 July 2016
22 Jul 2016 MR01 Registration of charge SC3950110002, created on 15 July 2016
12 Apr 2016 TM01 Termination of appointment of Gavin Walter Speirs as a director on 1 April 2016
26 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
26 Mar 2016 AP01 Appointment of Mr Gavin Walter Speirs as a director on 1 March 2016
25 Feb 2016 MR01 Registration of charge SC3950110001, created on 23 February 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012