Advanced company searchLink opens in new window

WE ARE PAWPRINT LIMITED

Company number SC630021

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
23 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
23 May 2023 AD02 Register inspection address has been changed from 10 George Street Edinburgh EH2 2PF Scotland to 5 Juniper Avenue Juniper Green EH14 5EG
23 May 2023 TM01 Termination of appointment of Mark Mccafferty as a director on 30 April 2023
13 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
11 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2022 MA Memorandum and Articles of Association
05 Oct 2022 AD01 Registered office address changed from We Work 80 George Street Edinburgh EH2 3BU Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 5 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 21.386791
23 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
31 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 AD03 Register(s) moved to registered inspection location 10 George Street Edinburgh EH2 2PF
03 Aug 2021 AD02 Register inspection address has been changed to 10 George Street Edinburgh EH2 2PF
07 Jul 2021 CS01 Confirmation statement made on 9 May 2021 with updates
20 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2021
  • GBP 18.9376
07 May 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 18.9376
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/05/2021
19 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
16 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
15 Oct 2020 TM01 Termination of appointment of Thomas Anthony Sermon as a director on 30 September 2020
10 Sep 2020 AD01 Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL to We Work 80 George Street Edinburgh EH2 3BU on 10 September 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 14.9972
15 Jul 2020 SH02 Sub-division of shares on 26 June 2020
08 Jul 2020 MA Memorandum and Articles of Association