WM. ARMSTRONG'S LTD.

SC203815
36 BRUNTSFIELD PLACE EDINBURGH UNITED KINGDOM EH10 4HJ

Documents

Documents
Date Category Description Pages
19 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2024 accounts Annual Accounts 9 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 officers Change of particulars for director (Mr Greg Ian Mcmorris) 2 Buy now
15 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2023 accounts Annual Accounts 10 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 13 Buy now
16 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 officers Change of particulars for director (Carol Mcmorris) 2 Buy now
03 Aug 2021 accounts Annual Accounts 11 Buy now
19 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2020 accounts Annual Accounts 11 Buy now
08 Oct 2020 officers Change of particulars for director (Mr Greg Ian Mcmorris) 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 10 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2018 accounts Annual Accounts 9 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 accounts Annual Accounts 7 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 officers Appointment of director (Mr Greg Ian Mcmorris) 3 Buy now
05 Aug 2016 accounts Annual Accounts 6 Buy now
16 Feb 2016 annual-return Annual Return 3 Buy now
16 Feb 2016 officers Change of particulars for director (Carol Mcmorris) 2 Buy now
06 Aug 2015 accounts Annual Accounts 5 Buy now
20 Feb 2015 annual-return Annual Return 3 Buy now
29 Aug 2014 officers Change of particulars for director (Carol O'brien) 2 Buy now
29 Aug 2014 officers Termination of appointment of director (Brendan Henry O'brien) 1 Buy now
29 Aug 2014 officers Termination of appointment of secretary (Trevor John Elliott) 1 Buy now
01 Aug 2014 accounts Annual Accounts 4 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2013 accounts Annual Accounts 7 Buy now
11 Mar 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
12 Feb 2013 annual-return Annual Return 6 Buy now
01 Aug 2012 accounts Annual Accounts 7 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
02 Aug 2011 accounts Annual Accounts 6 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
30 Jul 2010 accounts Annual Accounts 7 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Carol O'brien) 2 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2009 accounts Annual Accounts 6 Buy now
12 May 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 6 Buy now
21 Feb 2008 annual-return Return made up to 10/02/08; full list of members 2 Buy now
23 Jul 2007 annual-return Return made up to 10/02/07; full list of members 7 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: c/o tenon, one royal terrace, edinburgh, EH7 5AD 1 Buy now
18 Jun 2007 accounts Annual Accounts 6 Buy now
01 Sep 2006 accounts Annual Accounts 7 Buy now
13 Apr 2006 annual-return Return made up to 10/02/06; full list of members 7 Buy now
31 Aug 2005 accounts Annual Accounts 6 Buy now
11 Apr 2005 address Registered office changed on 11/04/05 from: 7A dundas street, edinburgh, midlothian EH3 6QG 1 Buy now
25 Feb 2005 annual-return Return made up to 10/02/05; full list of members 7 Buy now
22 Jul 2004 accounts Annual Accounts 5 Buy now
20 Feb 2004 annual-return Return made up to 10/02/04; full list of members 7 Buy now
27 Aug 2003 accounts Annual Accounts 5 Buy now
11 Feb 2003 annual-return Return made up to 10/02/03; full list of members 7 Buy now
15 Jul 2002 mortgage Partic of mort/charge ***** 6 Buy now
08 May 2002 accounts Annual Accounts 5 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
13 Feb 2002 annual-return Return made up to 10/02/02; full list of members 7 Buy now
18 Jul 2001 accounts Annual Accounts 5 Buy now
15 Feb 2001 annual-return Return made up to 10/02/01; full list of members 7 Buy now
14 Nov 2000 mortgage Partic of mort/charge ***** 6 Buy now
04 Jul 2000 mortgage Partic of mort/charge ***** 7 Buy now
11 May 2000 officers New secretary appointed 2 Buy now
11 May 2000 officers New director appointed 2 Buy now
12 Apr 2000 accounts Accounting reference date shortened from 28/02/01 to 31/10/00 1 Buy now
10 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2000 officers New director appointed 2 Buy now
05 Apr 2000 officers New director appointed 2 Buy now
10 Feb 2000 officers Secretary resigned 1 Buy now
10 Feb 2000 officers Director resigned 1 Buy now
10 Feb 2000 incorporation Incorporation Company 15 Buy now