(CS01) Confirmation statement with no updates June 1, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 1, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 1, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3604880001, created on August 24, 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates June 1, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 1, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control September 7, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On September 7, 2017 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On September 7, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 7, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL to David Lloyd West End 242 Netherton Road Glasgow G13 1BJ on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 1, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed P.W.P. scotland LTDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 1, 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 19, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 1, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 2, 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On November 27, 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to June 1, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 20, 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 18, 2013: 20.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to March 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 1, 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Stuart Lisk 486 Dumbarton Road Glasgow G11 6SL Scotland
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 27, 2011. Old Address: 7 Burnside Bearsden G61 4PX Uk
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2010 to March 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 1, 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(CH03) On June 1, 2010 secretary's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2009
| incorporation
|
Free Download
(14 pages)
|