Advanced company searchLink opens in new window

W AND J DEVELOPERS LTD

Company number SC415590

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)
22 Nov 2022 AD01 Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 22 November 2022
18 Nov 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
06 Jun 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Mar 2019 AA Total exemption full accounts made up to 31 January 2018
20 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
29 Mar 2018 MR01 Registration of charge SC4155900001, created on 23 March 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
19 Feb 2018 TM01 Termination of appointment of James Johnston as a director on 14 February 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 1,000
26 Oct 2016 CH01 Director's details changed for Mr Stephen Paul Ward on 26 October 2016
23 Aug 2016 CH01 Director's details changed for Mr James Johnston on 23 August 2016
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
15 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
06 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014