- Company Overview for WHYTE CRANES HOLDING LIMITED (SC464653)
- Filing history for WHYTE CRANES HOLDING LIMITED (SC464653)
- People for WHYTE CRANES HOLDING LIMITED (SC464653)
- Charges for WHYTE CRANES HOLDING LIMITED (SC464653)
- More for WHYTE CRANES HOLDING LIMITED (SC464653)
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) |
---|---|---|---|
25 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
15 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
07 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
13 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
07 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
06 Jan 2017 | MR01 | Registration of charge SC4646530001, created on 30 December 2016 | |
12 Feb 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
19 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
10 Mar 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
14 Jul 2014 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary on 8 July 2014 | |
23 May 2014 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary | |
23 May 2014 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 23 May 2014 | |
20 Mar 2014 | AP01 | Appointment of Mr Lawrence William Whyte as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Pamela Leiper as a director | |
27 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-27
|