WGH ELECTRICAL INSTALLATIONS LTD.

SC277912
34 NEWMARKET STREET AYR SCOTLAND KA7 1LP

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
02 May 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Mar 2019 accounts Annual Accounts 2 Buy now
30 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
01 Apr 2015 accounts Annual Accounts 2 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
31 Mar 2013 accounts Annual Accounts 3 Buy now
17 Feb 2013 annual-return Annual Return 3 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
19 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 accounts Annual Accounts 2 Buy now
11 Feb 2011 officers Appointment of director (William George Henderson) 1 Buy now
11 Feb 2011 officers Termination of appointment of director (William Henderson) 1 Buy now
07 Feb 2011 annual-return Annual Return 3 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 officers Change of particulars for director (William Henderson) 2 Buy now
16 Dec 2009 accounts Annual Accounts 2 Buy now
27 Feb 2009 annual-return Return made up to 05/01/09; full list of members 3 Buy now
27 Feb 2009 address Location of register of members 1 Buy now
27 Feb 2009 address Location of debenture register 1 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from albasas mr r mitchell 2/2, 147 thomson street glasgow lanarkshire G31 1RW scotland 1 Buy now
27 Feb 2009 officers Appointment terminated secretary jane meechan 1 Buy now
27 Feb 2009 officers Director's change of particulars / william henderson / 06/01/2008 1 Buy now
27 Nov 2008 annual-return Return made up to 05/01/08; full list of members 3 Buy now
27 Nov 2008 address Location of register of members 1 Buy now
27 Nov 2008 address Location of debenture register 1 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from 9 brigend cottages waterside road, kirkintilloch glasgow east dumbartonshire G66 3PB 1 Buy now
27 Nov 2008 accounts Annual Accounts 2 Buy now
29 Nov 2007 accounts Annual Accounts 2 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: albasas 2/2, 147 thomson street glasgow G31 1RW 1 Buy now
15 Mar 2007 annual-return Return made up to 05/01/07; full list of members 3 Buy now
28 Nov 2006 officers Secretary's particulars changed 1 Buy now
10 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2006 annual-return Return made up to 05/01/06; full list of members 3 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 officers New secretary appointed 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
25 Jul 2006 officers New director appointed 1 Buy now
24 Jul 2006 address Registered office changed on 24/07/06 from: 31 bluevale street glasgow G31 1QQ 1 Buy now
24 Jul 2006 accounts Annual Accounts 2 Buy now
19 May 2006 officers New secretary appointed 1 Buy now
19 May 2006 officers New director appointed 1 Buy now
18 May 2006 address Location of debenture register 1 Buy now
18 May 2006 address Location of register of members 1 Buy now
15 May 2006 insolvency Liquidation Voluntary Defer Dissolution 1 Buy now
01 Feb 2006 officers Secretary resigned 1 Buy now
01 Feb 2006 address Location of register of members 1 Buy now
01 Feb 2006 address Registered office changed on 01/02/06 from: albasas group, 2/2, 147 thomson street glasgow lanarkshire G31 1RW 1 Buy now
01 Feb 2006 officers Director resigned 1 Buy now
30 Jan 2006 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 1 Buy now
30 Nov 2005 address Registered office changed on 30/11/05 from: 206 pendeen road glasgow G33 4SN 1 Buy now
28 Nov 2005 officers New secretary appointed 1 Buy now
28 Nov 2005 officers New director appointed 1 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
26 Nov 2005 officers Secretary resigned 1 Buy now
08 Jun 2005 capital Ad 05/01/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
08 Jun 2005 officers Secretary resigned 1 Buy now
18 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2005 officers Director's particulars changed 1 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 officers New secretary appointed 1 Buy now
05 Apr 2005 officers Director resigned 1 Buy now
05 Apr 2005 officers New director appointed 1 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
05 Jan 2005 incorporation Incorporation Company 13 Buy now