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)
15 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 MR01 Registration of charge SC4989520005, created on 2 October 2017
04 Oct 2017 MR01 Registration of charge SC4989520004, created on 2 October 2017
13 Sep 2017 MR04 Satisfaction of charge SC4989520001 in full
13 Sep 2017 MR04 Satisfaction of charge SC4989520002 in full
30 Aug 2017 MR01 Registration of charge SC4989520003, created on 29 August 2017
13 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
22 Mar 2016 AP01 Appointment of Mrs Anne Margaret Thomson as a director on 16 February 2016
08 Feb 2016 CERTNM Company name changed lister square (no. 224) LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
08 Feb 2016 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 3 February 2016
19 Jan 2016 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Whiteshaw Works Carluke Lanarkshire ML8 5EJ on 19 January 2016
18 Jan 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
16 Jun 2015 MR01 Registration of charge SC4989520002, created on 10 June 2015
03 Jun 2015 MR01 Registration of charge SC4989520001, created on 28 May 2015
03 Jun 2015 MR01 Registration of a charge
01 Apr 2015 AP01 Appointment of Mr William John Baxter as a director on 30 March 2015
01 Apr 2015 AP01 Appointment of Mr James Borrows as a director on 30 March 2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,000
17 Mar 2015 AP01 Appointment of Mr Terence Mckenna Thomson as a director on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Austin Flynn as a director on 17 March 2015