Advanced company searchLink opens in new window

WORLDMARK GLOBAL LIMITED

Company number SC117436

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 AP01 Appointment of Miss Charline Zerbinati as a director on 31 March 2016
12 Apr 2016 CH03 Secretary's details changed for Mr Nader Karama on 12 April 2016
12 Apr 2016 AP01 Appointment of Mr Derek Cumming as a director on 31 March 2016
12 Apr 2016 TM01 Termination of appointment of Francis Paul Duffin as a director on 31 March 2016
12 Apr 2016 AP03 Appointment of Mr Nader Karama as a secretary on 1 April 2016
12 Apr 2016 TM02 Termination of appointment of Francis Paul Duffin as a secretary on 31 March 2016
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
12 Feb 2016 TM01 Termination of appointment of William Graham as a director on 14 December 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 105,872
27 Aug 2015 AD02 Register inspection address has been changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
04 Nov 2014 CH01 Director's details changed for William Graham on 27 October 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 105,872
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 105,872
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jul 2011 CH01 Director's details changed for William Graham on 30 June 2011
19 Jul 2011 CH01 Director's details changed for Francis Paul Duffin on 30 June 2011
19 Jul 2011 CH03 Secretary's details changed for Francis Paul Duffin on 30 June 2011