WINCARNIS LIMITED

SC189207
PETER RUSSELL HOUSE 2 YOUNGS ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN EH52 5LY

Documents

Documents
Date Category Description Pages
03 Mar 2025 accounts Annual Accounts 7 Buy now
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 7 Buy now
20 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 7 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 7 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 7 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 7 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 7 Buy now
22 Feb 2019 officers Change of particulars for director (Mr Leonard Stuart Russell) 2 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 accounts Annual Accounts 6 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2017 accounts Annual Accounts 6 Buy now
03 May 2017 officers Change of particulars for director (Mr Leonard Stuart Russell) 2 Buy now
03 May 2017 officers Change of particulars for secretary (Mr Michael James Younger) 1 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 6 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 6 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
04 Mar 2011 accounts Annual Accounts 6 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 accounts Annual Accounts 6 Buy now
26 Oct 2009 annual-return Annual Return 3 Buy now
08 Jul 2009 accounts Annual Accounts 6 Buy now
09 Sep 2008 annual-return Return made up to 09/09/08; full list of members 3 Buy now
12 May 2008 accounts Annual Accounts 6 Buy now
10 Sep 2007 annual-return Return made up to 09/09/07; full list of members 2 Buy now
10 Jul 2007 accounts Annual Accounts 6 Buy now
09 Oct 2006 annual-return Return made up to 09/09/06; full list of members 2 Buy now
11 Jul 2006 accounts Annual Accounts 6 Buy now
09 Sep 2005 annual-return Return made up to 09/09/05; full list of members 2 Buy now
05 Jul 2005 accounts Annual Accounts 5 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 annual-return Return made up to 09/09/04; full list of members 7 Buy now
26 May 2004 accounts Annual Accounts 6 Buy now
04 May 2004 officers New secretary appointed 2 Buy now
04 May 2004 officers Secretary resigned 1 Buy now
28 Oct 2003 annual-return Return made up to 09/09/03; full list of members 7 Buy now
17 Jul 2003 accounts Annual Accounts 6 Buy now
08 Oct 2002 annual-return Return made up to 09/09/02; full list of members 7 Buy now
15 Apr 2002 accounts Annual Accounts 7 Buy now
22 Oct 2001 annual-return Return made up to 09/09/01; full list of members 6 Buy now
27 Jul 2001 accounts Annual Accounts 7 Buy now
09 Oct 2000 annual-return Return made up to 09/09/00; full list of members 6 Buy now
05 Jun 2000 accounts Annual Accounts 7 Buy now
22 Mar 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Mar 2000 annual-return Return made up to 09/09/99; full list of members 6 Buy now
25 Feb 2000 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 1998 officers New secretary appointed 2 Buy now
30 Sep 1998 officers New director appointed 2 Buy now
30 Sep 1998 officers New director appointed 2 Buy now
27 Sep 1998 incorporation Memorandum Articles 7 Buy now
25 Sep 1998 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 1998 officers Director resigned 1 Buy now
25 Sep 1998 officers Secretary resigned 1 Buy now
25 Sep 1998 address Registered office changed on 25/09/98 from: 50 lothian road edinburgh EH3 9BY 1 Buy now
09 Sep 1998 incorporation Incorporation Company 24 Buy now