Advanced company searchLink opens in new window

WCS IM LTD

Company number SC505415

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)
01 Jun 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
13 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
14 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
25 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
26 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
26 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
18 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from 6 Waterston Way Lochwinnoch Renfrewshire PA12 4EQ Scotland to 16 Montrose Place Linwood Renfrewshire PA3 3QT on 10 April 2019
10 Apr 2019 PSC04 Change of details for Mr William Charles Stevenson as a person with significant control on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr William Charles Stevenson on 10 April 2019
25 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Dec 2017 CH01 Director's details changed for Mr William Charles Stevenson on 19 December 2017
19 Dec 2017 AD01 Registered office address changed from Flat 3/1 5 Canting Way Glasgow G51 2QH Scotland to 6 Waterston Way Lochwinnoch Renfrewshire PA12 4EQ on 19 December 2017
12 Jun 2017 AD01 Registered office address changed from 22/5 Learmonth Terrace Edinburgh EH4 1PG Scotland to Flat 3/1 5 Canting Way Glasgow G51 2QH on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr William Charles Stevenson on 12 June 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Aug 2016 CH01 Director's details changed for Mr William Charles Stevenson on 3 August 2016