Advanced company searchLink opens in new window

WINCOMBLEE ROAD 2016 LIMITED

Company number SC217605

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)
18 May 2016 AP01 Appointment of Mr William Frederick Shepherd as a director on 9 May 2016
10 May 2016 AA Full accounts made up to 31 March 2016
07 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
07 Apr 2016 TM02 Termination of appointment of Trina Dawn Waters as a secretary on 31 March 2016
13 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 180,645
27 Jan 2015 AA Full accounts made up to 30 September 2014
07 Jul 2014 AA Full accounts made up to 30 September 2013
07 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 180,645
07 Apr 2014 TM01 Termination of appointment of Peter Currie as a director
17 Jul 2013 AP01 Appointment of Mr Paul Comerford as a director
20 Jun 2013 AA Full accounts made up to 30 September 2012
22 May 2013 TM01 Termination of appointment of Paul Chasney as a director
22 May 2013 AP01 Appointment of Andrew Warcup as a director
08 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 30 September 2011
29 Jun 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 12
20 Jun 2012 CERTNM Company name changed high integrity products group LIMITED\certificate issued on 20/06/12
  • CONNOT ‐
20 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-18
20 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 14
20 Jun 2012 466(Scot) Alterations to floating charge 14
20 Jun 2012 466(Scot) Alterations to floating charge 13
12 Jun 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
10 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 11
26 Sep 2011 TM01 Termination of appointment of Thomas Townsley as a director
05 Jul 2011 AP03 Appointment of Trina Dawn Waters as a secretary