WESTERN MARKET LTD

SC269743
2 WHITLETTS ROAD AYR AYRSHIRE KA8 0JE

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 6 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 6 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 7 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 6 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 6 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 officers Termination of appointment of director (Stewart Harley Rough) 1 Buy now
30 Sep 2017 accounts Annual Accounts 5 Buy now
08 Sep 2017 change-of-name Certificate Change Of Name Company 3 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2017 officers Termination of appointment of director (Russell James Stewart) 1 Buy now
11 Oct 2016 accounts Annual Accounts 6 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
15 Oct 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 Oct 2015 accounts Annual Accounts 5 Buy now
10 Aug 2015 annual-return Annual Return 7 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
29 Jul 2014 annual-return Annual Return 7 Buy now
11 Sep 2013 accounts Annual Accounts 9 Buy now
06 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Aug 2013 mortgage Registration of a charge 15 Buy now
03 Jul 2013 annual-return Annual Return 7 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
23 Jul 2012 annual-return Annual Return 7 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
06 Sep 2011 annual-return Annual Return 7 Buy now
22 Sep 2010 accounts Annual Accounts 5 Buy now
23 Jun 2010 annual-return Annual Return 6 Buy now
15 Oct 2009 accounts Annual Accounts 5 Buy now
23 Jun 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
12 Sep 2008 accounts Annual Accounts 4 Buy now
30 Jun 2008 annual-return Return made up to 23/06/08; full list of members 4 Buy now
30 Jun 2008 officers Appointment terminated secretary stewart rough 1 Buy now
01 Feb 2008 accounts Annual Accounts 4 Buy now
25 Jul 2007 officers New secretary appointed 2 Buy now
20 Jul 2007 annual-return Return made up to 23/06/07; full list of members 2 Buy now
19 Sep 2006 annual-return Return made up to 23/06/06; full list of members 3 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: 220 west george street glasgow G2 2PG 1 Buy now
13 Jun 2006 accounts Annual Accounts 1 Buy now
04 Aug 2005 officers New director appointed 1 Buy now
04 Aug 2005 annual-return Return made up to 23/06/05; full list of members 7 Buy now
03 Jun 2005 accounts Accounting reference date extended from 30/06/05 to 20/12/05 2 Buy now
06 Jan 2005 officers Director resigned 1 Buy now
25 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
11 Aug 2004 officers New director appointed 3 Buy now
11 Aug 2004 officers New director appointed 3 Buy now
11 Aug 2004 officers New secretary appointed;new director appointed 3 Buy now
11 Aug 2004 officers New director appointed 2 Buy now
11 Aug 2004 officers Secretary resigned 1 Buy now
11 Aug 2004 officers Director resigned 1 Buy now
11 Aug 2004 address Registered office changed on 11/08/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
23 Jun 2004 incorporation Incorporation Company 17 Buy now