Advanced company searchLink opens in new window

WARDPARK STUDIOS LIMITED

Company number SC498952

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
11 Aug 2022 PSC05 Change of details for Wardpark Studios Gp Limited (In Its Capacity as General Partner of Wardpark Studios Lp (Registered Number: Lp022093) as a person with significant control on 26 April 2022
01 Jul 2022 AA Accounts for a small company made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
05 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
06 Dec 2021 TM01 Termination of appointment of Terence Mckenna Thomson as a director on 24 November 2021
25 Nov 2021 PSC02 Notification of Wardpark Studios Gp Limited (In Its Capacity as General Partner of Wardpark Studios Lp (Registered Number: Lp022093) as a person with significant control on 24 November 2021
25 Nov 2021 AD01 Registered office address changed from Whiteshaw Works Carluke Lanarkshire ML8 5EJ Scotland to Wardpark Studios Wyndford Rd Cumbernauld Glasgow G68 0BA on 25 November 2021
25 Nov 2021 TM01 Termination of appointment of Anne Margaret Thomson as a director on 24 November 2021
25 Nov 2021 TM01 Termination of appointment of William John Baxter as a director on 24 November 2021
25 Nov 2021 AP01 Appointment of Mr Kristopher Scott Anderson as a director on 24 November 2021
25 Nov 2021 TM01 Termination of appointment of James Borrows as a director on 24 November 2021
25 Nov 2021 AP01 Appointment of Mr Michael Hackman as a director on 24 November 2021
25 Nov 2021 AP01 Appointment of Mr Brent Iloulian as a director on 24 November 2021
25 Nov 2021 PSC07 Cessation of Terence Mckenna Thomson as a person with significant control on 24 November 2021
25 Nov 2021 MR04 Satisfaction of charge SC4989520004 in full
25 Nov 2021 MR04 Satisfaction of charge SC4989520003 in full
25 Nov 2021 MR04 Satisfaction of charge SC4989520005 in full
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019