Advanced company searchLink opens in new window

WAREHOUSE ASSET MANAGEMENT LIMITED

Company number SC438452

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)
05 Apr 2024 AA Full accounts made up to 30 June 2023
03 Jan 2024 AP01 Appointment of Brian Alexander William Macaulay as a director on 31 December 2023
03 Jan 2024 TM01 Termination of appointment of Gordon William Buist as a director on 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
31 Mar 2023 AA Full accounts made up to 30 June 2022
19 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
24 Mar 2022 AA Full accounts made up to 30 June 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
07 Apr 2021 AA Full accounts made up to 30 June 2020
22 Dec 2020 PSC05 Change of details for Chivas Brothers Limited as a person with significant control on 6 April 2016
22 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Mr Gordon William Buist on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from 111-113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020
01 Jul 2020 PSC05 Change of details for Chivas Brothers Limited as a person with significant control on 1 July 2020
17 Mar 2020 AA Full accounts made up to 30 June 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
10 Dec 2019 TM01 Termination of appointment of Alister Douglas Mcintosh as a director on 30 November 2019
19 Aug 2019 CH01 Director's details changed for William Donegan on 10 August 2019
08 Jul 2019 AP01 Appointment of William Donegan as a director on 1 July 2019
28 May 2019 AP03 Appointment of Alexander Hugh Smiley as a secretary on 24 May 2019
28 May 2019 TM02 Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 24 May 2019
21 Mar 2019 AA Full accounts made up to 30 June 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
26 Mar 2018 AA Full accounts made up to 30 June 2017