WEIGHTLIFTER ( SCOTLAND ) LIMITED

SC335915
UNIT 7 ROYAL ELIZABETH YARD DALMENY WEST LOTHIAN EH29 9EN

Documents

Documents
Date Category Description Pages
20 Sep 2022 miscellaneous Court Order 1 Buy now
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2018 accounts Annual Accounts 3 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Mar 2017 accounts Annual Accounts 4 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2016 accounts Annual Accounts 3 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
27 Apr 2015 accounts Annual Accounts 6 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
02 Apr 2014 officers Termination of appointment of director (Fredrick Mollon) 1 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
05 Dec 2013 accounts Annual Accounts 3 Buy now
04 Dec 2013 officers Termination of appointment of director (David Thomson) 1 Buy now
04 Apr 2013 accounts Annual Accounts 4 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
11 Feb 2013 officers Change of particulars for director (Mr David Archibald Thomson) 2 Buy now
11 Feb 2013 officers Change of particulars for director (Fredrick Edward Mollon) 2 Buy now
11 Feb 2013 officers Change of particulars for director (Mr Keith Richard Hunt) 2 Buy now
11 Feb 2013 officers Change of particulars for secretary (Mr Keith Richard Hunt) 1 Buy now
23 Mar 2012 accounts Annual Accounts 5 Buy now
02 Mar 2012 annual-return Annual Return 6 Buy now
02 Mar 2012 officers Change of particulars for director (Mr David Archibald Thomson) 2 Buy now
04 Apr 2011 accounts Annual Accounts 7 Buy now
27 Jan 2011 annual-return Annual Return 6 Buy now
09 Apr 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for director (Frederick Edwards Mollow) 2 Buy now
19 Feb 2010 officers Change of particulars for director (David Archibold Thompson) 2 Buy now
11 Nov 2009 accounts Annual Accounts 6 Buy now
02 Oct 2009 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
15 Jan 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from gibson & kennedy W.S. benview, wellside place falkirk FK1 5RP 1 Buy now
29 Apr 2008 officers Director appointed frederick edwards mollow 2 Buy now
08 Jan 2008 incorporation Incorporation Company 30 Buy now