WILMAT PROPERTIES LIMITED

SC342303
C/O MORTON FRASER 5TH FLOOR, QUARTERMILE TWO EDINBURGH EH3 9GL

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2016 gazette Gazette Notice Voluntary 1 Buy now
17 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2016 officers Appointment of corporate secretary (Morton Fraser Secretaries Limited) 2 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Thorntons Law Llp) 1 Buy now
05 Feb 2016 accounts Annual Accounts 6 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
28 Jun 2013 officers Change of particulars for director (Kirsten Elizabeth Johnson) 2 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 accounts Annual Accounts 6 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
13 Feb 2012 accounts Annual Accounts 6 Buy now
16 Jun 2011 annual-return Annual Return 4 Buy now
02 Feb 2011 accounts Annual Accounts 6 Buy now
29 Jul 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 accounts Annual Accounts 6 Buy now
26 Jun 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
24 Jun 2009 officers Director's change of particulars / kirsten johnson / 01/12/2008 1 Buy now
17 Jun 2008 incorporation Memorandum Articles 14 Buy now
29 May 2008 officers Director appointed kirsten elizabeth johnson 2 Buy now
29 May 2008 officers Appointment terminated director iain henderson hutcheson 1 Buy now
22 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2008 incorporation Incorporation Company 18 Buy now