Advanced company searchLink opens in new window

WALLACE WHITTLE LIMITED

Company number SC111930

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)
20 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
15 Aug 2023 MR01 Registration of charge SC1119300003, created on 9 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 MA Memorandum and Articles of Association
09 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2023 TM01 Termination of appointment of Christopher Stewart Guy as a director on 31 March 2023
03 Apr 2023 MR04 Satisfaction of charge SC1119300002 in full
07 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
26 Oct 2022 AD01 Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 26 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2021
26 Sep 2022 AA01 Current accounting period shortened from 31 December 2021 to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Apr 2021 PSC07 Cessation of Tuv Sud Limited as a person with significant control on 1 April 2021
26 Apr 2021 PSC02 Notification of Ww Consulting Engineering Limited as a person with significant control on 1 April 2021
21 Apr 2021 AD01 Registered office address changed from Napier Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF to The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ on 21 April 2021
13 Apr 2021 AP01 Appointment of Mr Christopher Stewart Guy as a director on 1 April 2021
13 Apr 2021 AP01 Appointment of Mr Allan Mcgill as a director on 1 April 2021
13 Apr 2021 TM02 Termination of appointment of William John Mcknight as a secretary on 1 April 2021
13 Apr 2021 AP03 Appointment of Mr Thomas Mcculloch as a secretary on 1 April 2021
13 Apr 2021 TM01 Termination of appointment of William John Mcknight as a director on 1 April 2021
08 Apr 2021 MA Memorandum and Articles of Association
08 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 MR01 Registration of charge SC1119300002, created on 1 April 2021