TWG SOUTH AMERICA HOLDINGS LIMITED

SC380944
10TH FLOOR 1 WEST REGENT STREET GLASGOW SCOTLAND G2 1RW

Documents

Documents
Date Category Description Pages
23 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/24 3 Buy now
23 Dec 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/24 1 Buy now
02 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 accounts Annual Accounts 15 Buy now
02 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 238 Buy now
05 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
05 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
05 Dec 2023 officers Termination of appointment of director (John Brian Heasley) 1 Buy now
05 Dec 2023 officers Appointment of director (Mr Christopher James Palmer) 2 Buy now
18 Aug 2023 officers Termination of appointment of secretary (Gillian Kyle) 1 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 19 Buy now
10 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 242 Buy now
06 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
06 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Sep 2022 accounts Annual Accounts 18 Buy now
20 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 259 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 resolution Resolution 1 Buy now
10 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
10 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
26 Jul 2021 accounts Annual Accounts 16 Buy now
26 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 232 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
26 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
09 Dec 2020 accounts Annual Accounts 20 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2019 accounts Annual Accounts 17 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2018 capital Return of Allotment of shares 8 Buy now
21 Dec 2018 resolution Resolution 2 Buy now
07 Dec 2018 capital Statement of capital (Section 108) 5 Buy now
07 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
07 Dec 2018 insolvency Solvency Statement dated 07/12/18 3 Buy now
07 Dec 2018 resolution Resolution 4 Buy now
07 Dec 2018 capital Return of Allotment of shares 8 Buy now
07 Dec 2018 resolution Resolution 4 Buy now
04 Dec 2018 resolution Resolution 28 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 17 Buy now
01 May 2018 officers Appointment of director (Mr Graham Vanhegan) 2 Buy now
01 May 2018 officers Termination of appointment of director (Christopher Findlay Morgan) 1 Buy now
11 Feb 2018 officers Change of particulars for director (Mr Christopher Findlay Morgan) 2 Buy now
25 Jul 2017 resolution Resolution 28 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 18 Buy now
03 Oct 2016 officers Appointment of director (Mr John Brian Heasley) 2 Buy now
03 Oct 2016 officers Termination of appointment of director (Jonathan Adam Stanton) 1 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
08 Jul 2016 accounts Annual Accounts 14 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2015 officers Appointment of director (Mr Christopher Findlay Morgan) 2 Buy now
04 Dec 2015 officers Termination of appointment of director (Keith Andrew Ruddock) 1 Buy now
20 Jul 2015 annual-return Annual Return 15 Buy now
01 Jul 2015 accounts Annual Accounts 13 Buy now
08 Apr 2015 officers Appointment of secretary (Ms Gillian Kyle) 2 Buy now
08 Apr 2015 officers Termination of appointment of secretary (Walter James Clark) 1 Buy now
04 Dec 2014 officers Appointment of secretary (Mr Walter James Clark) 2 Buy now
04 Dec 2014 officers Termination of appointment of secretary (Catherine Jane Stead) 1 Buy now
23 Oct 2014 officers Change of particulars for director (Mr Keith Andrew Ruddock) 2 Buy now
03 Jul 2014 accounts Annual Accounts 212 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
01 Jul 2014 officers Change of particulars for director (Mr Jonathan Adam Stanton) 2 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
17 Jun 2013 accounts Annual Accounts 11 Buy now
04 Dec 2012 officers Appointment of secretary (Ms Catherine Jane Stead) 1 Buy now
04 Dec 2012 officers Termination of appointment of secretary (Frances Mccaw) 1 Buy now
06 Aug 2012 accounts Annual Accounts 11 Buy now
03 Aug 2012 annual-return Annual Return 15 Buy now
27 Jul 2012 officers Appointment of director (Mr Keith Andrew Ruddock) 2 Buy now
27 Jul 2012 officers Termination of appointment of director (Alan Mitchelson) 1 Buy now
13 Apr 2012 resolution Resolution 39 Buy now
04 Apr 2012 capital Return of Allotment of shares 3 Buy now
26 Mar 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Mar 2012 capital Statement of capital (Section 108) 4 Buy now
26 Mar 2012 insolvency Solvency statement dated 22/03/12 1 Buy now
26 Mar 2012 resolution Resolution 2 Buy now
22 Mar 2012 capital Return of Allotment of shares 3 Buy now
06 Sep 2011 accounts Annual Accounts 10 Buy now
13 Jul 2011 annual-return Annual Return 15 Buy now
10 Jan 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Dec 2010 capital Return of Allotment of shares 4 Buy now
29 Dec 2010 resolution Resolution 38 Buy now
03 Dec 2010 incorporation Memorandum Articles 21 Buy now
03 Dec 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
03 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2010 officers Appointment of secretary (Frances Jean Mccaw) 3 Buy now
01 Dec 2010 officers Termination of appointment of director (Vindex Services Limited) 2 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2010 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 2 Buy now
01 Dec 2010 officers Appointment of director (Mr Alan Wallace Fernie Mitchelson) 3 Buy now
01 Dec 2010 officers Appointment of director (Jonathan Adam Stanton) 3 Buy now
01 Dec 2010 officers Termination of appointment of director (Vindex Limited) 2 Buy now
01 Dec 2010 officers Termination of appointment of director (Christine Truesdale) 2 Buy now