WSL ASSET MANAGEMENT LIMITED

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

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