(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 4/1 137 Sauchiehall Street Glasgow G2 3EW on 2022/03/31 to 5/1, Turnberry House 175 West George Street Glasgow G2 2LB
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, August 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2021/03/10
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/10.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on 2018/06/19
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/11.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/11.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, May 2018
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, June 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2017/03/10 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/10
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/10
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/10
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/10
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/03/01 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 12th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/10
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/03/10 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/11/08 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/10
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/02/28 from 81 St. Vincent Street Glasgow G2 5TF United Kingdom
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 8th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/10
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 8th, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/05/05 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/10/2008 from 14A herries road pollockshields glasgow G41 4DF
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 12th, May 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2008/05/06 with complete member list
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/03/31
filed on: 4th, June 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/03/31
filed on: 4th, June 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 2007/03/27 with complete member list
filed on: 27th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 2007/03/27 with complete member list
filed on: 27th, March 2007
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed whitehall marketing (scotland) l imitedcertificate issued on 06/04/06
filed on: 6th, April 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed whitehall marketing (scotland) l imitedcertificate issued on 06/04/06
filed on: 6th, April 2006
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006/03/10. Value of each share 1 £, total number of shares: 100.
filed on: 29th, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006/03/10. Value of each share 1 £, total number of shares: 100.
filed on: 29th, March 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 2006/03/29 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/03/29 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/03/29 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/03/29 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/03/14 Director resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/14 Secretary resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/14 Secretary resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/14 Director resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, March 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2006
| incorporation
|
Free Download
(12 pages)
|