- Company Overview for WERKCENTER SCOTLAND LIMITED (SC437611)
- Filing history for WERKCENTER SCOTLAND LIMITED (SC437611)
- People for WERKCENTER SCOTLAND LIMITED (SC437611)
- More for WERKCENTER SCOTLAND LIMITED (SC437611)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG to R1/72 Berkeley Street Glasgow G3 7DS on 23 February 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 12 November 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Pieter Gijsbertus Joseph Cornelis Van Schie on 12 November 2014 |