Advanced company searchLink opens in new window

WH S 1 LTD

Company number SC684678

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)
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
22 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
12 Jun 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 October 2022
03 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with updates
21 Mar 2021 PSC07 Cessation of Ecs Nominees Ltd as a person with significant control on 2 March 2021
21 Mar 2021 PSC01 Notification of Fiona Anne Bogie as a person with significant control on 2 March 2021
21 Mar 2021 PSC01 Notification of John Derek Thomson Bogie as a person with significant control on 2 March 2021
21 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 250,000
01 Mar 2021 AD01 Registered office address changed from Whinnyhall Kinglassie Glenrothes Fife KY5 0UB United Kingdom to Mosspark Brasswell Dumfries DG1 4PH on 1 March 2021
28 Feb 2021 TM01 Termination of appointment of Martin Alexander Quinn as a director on 30 December 2020
28 Feb 2021 AP01 Appointment of John Derek Thomson Bogie as a director on 30 December 2020
28 Feb 2021 AP01 Appointment of Mrs Fiona Anne Bogie as a director on 30 December 2020
28 Feb 2021 AP01 Appointment of David Crombie Bogie as a director on 30 December 2020
28 Feb 2021 AP01 Appointment of Stephen John Bogie as a director on 30 December 2020
29 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted