Advanced company searchLink opens in new window

WESTERN DEVELOPMENTS SPV1 LTD

Company number SC569100

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
04 Jun 2022 CS01 Confirmation statement made on 19 June 2021 with updates
26 May 2022 AD02 Register inspection address has been changed from Unit 22 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW United Kingdom to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ
26 May 2022 CS01 Confirmation statement made on 19 June 2020 with updates
26 May 2022 AD01 Registered office address changed from Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 26 May 2022
26 May 2022 PSC04 Change of details for Mrs Caroline Penman as a person with significant control on 19 June 2020
19 May 2022 DISS40 Compulsory strike-off action has been discontinued
18 May 2022 AA Total exemption full accounts made up to 30 June 2021
18 May 2022 AA Total exemption full accounts made up to 30 June 2020
18 May 2022 AA Total exemption full accounts made up to 30 June 2019
17 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 TM01 Termination of appointment of George Angus Penman as a director on 6 August 2019
22 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
20 Jul 2019 PSC01 Notification of Caroline Penman as a person with significant control on 1 June 2019
20 Jul 2019 PSC07 Cessation of George Angus Penman as a person with significant control on 1 June 2019
20 Jul 2019 AD03 Register(s) moved to registered inspection location Unit 22 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
20 Jul 2019 AD02 Register inspection address has been changed to Unit 22 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
01 Jul 2019 AP01 Appointment of Mr George Angus Penman as a director on 17 June 2019
13 Apr 2019 AP02 Appointment of Dd2 Llp as a director on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of George Angus Penman as a director on 12 April 2019
10 Apr 2019 AD01 Registered office address changed from , 12a Manhattan Works Dundonald Street, Dundee, DD3 7PY, Scotland to Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 10 April 2019
20 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018