WSL ASSET MANAGEMENT LIMITED

SC252039
89 ROSEBERY AVENUE SOUTH QUEENSFERRY EDINBURGH UNITED KINGDOM EH30 9PY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
14 Dec 2017 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 13 Buy now
21 Sep 2016 resolution Resolution 1 Buy now
01 Aug 2016 accounts Annual Accounts 3 Buy now
01 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
02 Mar 2015 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 accounts Annual Accounts 6 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
03 Dec 2012 accounts Annual Accounts 5 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
01 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2012 officers Termination of appointment of secretary (Anne Leslie) 1 Buy now
18 Apr 2012 accounts Amended Accounts 5 Buy now
03 Feb 2012 accounts Annual Accounts 5 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for director (William Shand Leslie) 2 Buy now
31 Dec 2009 accounts Annual Accounts 7 Buy now
13 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
23 Feb 2009 incorporation Memorandum Articles 13 Buy now
09 Feb 2009 accounts Annual Accounts 5 Buy now
22 Aug 2008 resolution Resolution 2 Buy now
20 Aug 2008 capital Capitals not rolled up 2 Buy now
21 Jul 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL 1 Buy now
12 Feb 2008 accounts Annual Accounts 4 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2007 officers Secretary resigned 1 Buy now
01 Dec 2007 officers New secretary appointed 1 Buy now
27 Jul 2007 annual-return Return made up to 01/07/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
14 Jul 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
07 Feb 2006 accounts Annual Accounts 5 Buy now
25 Jul 2005 annual-return Return made up to 01/07/05; full list of members 6 Buy now
22 Jan 2005 accounts Annual Accounts 5 Buy now
19 Jul 2004 annual-return Return made up to 01/07/04; full list of members 6 Buy now
19 Jul 2004 capital Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Apr 2004 accounts Accounting reference date shortened from 31/07/04 to 05/04/04 1 Buy now
26 Feb 2004 officers Director resigned 1 Buy now
29 Aug 2003 officers New director appointed 1 Buy now
01 Jul 2003 incorporation Incorporation Company 22 Buy now