Advanced company searchLink opens in new window

WXXZZ LIMITED

Company number SC579876

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 Nov 2023 CH01 Director's details changed for Mr Frederick Stanislaus Hallsworth on 13 November 2023
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 AD01 Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to 1 Fleming Road Livingston West Lothian EH547BN on 19 April 2023
10 Nov 2022 TM01 Termination of appointment of Andrew Murdoch Elder as a director on 20 October 2022
21 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
21 Sep 2022 CH01 Director's details changed for Mr Frederick Stanislaus Hallsworth on 23 June 2020
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jun 2022 CH01 Director's details changed for Mr Christopher Peter Connock on 10 April 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
06 Jun 2018 466(Scot) Alterations to floating charge SC5798760002
31 May 2018 MR01 Registration of charge SC5798760002, created on 17 May 2018
25 May 2018 466(Scot) Alterations to floating charge SC5798760001
22 May 2018 MR01 Registration of charge SC5798760001, created on 8 May 2018
26 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted