Advanced company searchLink opens in new window

WAYLATE FILMS LIMITED

Company number SC481084

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2018 PSC07 Cessation of Tobias Erdmann as a person with significant control on 23 November 2018
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2018 AA Micro company accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Oct 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
14 Oct 2015 CH01 Director's details changed for Mr Andrew Joseph Dobbie on 15 September 2015
14 Oct 2015 CH01 Director's details changed for Mr Tobias Erdmann on 15 September 2015
14 Oct 2015 CH01 Director's details changed for Mr Andrew Joseph Dobbie on 15 September 2015
14 Oct 2015 TM01 Termination of appointment of a director
14 Oct 2015 TM01 Termination of appointment of Asib Akram as a director on 15 September 2015
14 Oct 2015 TM01 Termination of appointment of Jon Lockhart as a director on 15 September 2015
14 Oct 2015 AD01 Registered office address changed from Flat 2/2 3 Laighmuir Street Uddingston Glasgow South Lanarkshire G71 7JX Scotland to Flat 2/2 No 3 Laighmuir Street Uddingston Glasgow South Lanarkshire G71 7JX on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of John Scott as a director on 15 September 2015
14 Oct 2015 CH01 Director's details changed for Tobias Tobias on 15 September 2015
14 Oct 2015 TM01 Termination of appointment of Jon Lockhart as a director on 15 September 2015
14 Oct 2015 TM01 Termination of appointment of Asib Akram as a director on 15 September 2015
14 Oct 2015 AD01 Registered office address changed from 3 Laighmuir Street Uddingston Glasgow G71 7JX Scotland to Flat 2/2 No 3 Laighmuir Street Uddingston Glasgow South Lanarkshire G71 7JX on 14 October 2015
30 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted