WATT HOLDING LIMITED

SC390159
EXCHANGE PLACE 3 SEMPLE STREET EDINBURGH EH3 8BL

Documents

Documents
Date Category Description Pages
21 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
21 Dec 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 13 Buy now
05 Dec 2018 accounts Annual Accounts 9 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Apr 2018 resolution Resolution 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 accounts Annual Accounts 8 Buy now
16 Mar 2017 capital Notice of cancellation of shares 6 Buy now
09 Mar 2017 resolution Resolution 1 Buy now
09 Mar 2017 capital Return of purchase of own shares 3 Buy now
27 Feb 2017 officers Termination of appointment of director (Andrew Paul Stacey) 1 Buy now
04 Jan 2017 accounts Annual Accounts 5 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
18 Dec 2015 annual-return Annual Return 8 Buy now
18 Dec 2015 officers Change of particulars for secretary (Mrs Susannah Mary Harvey) 1 Buy now
26 Jan 2015 annual-return Annual Return 8 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
09 Dec 2013 annual-return Annual Return 8 Buy now
13 Aug 2013 accounts Annual Accounts 3 Buy now
08 Jul 2013 officers Appointment of secretary (Mrs Susannah Mary Harvey) 1 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
17 Dec 2012 annual-return Annual Return 8 Buy now
10 Sep 2012 accounts Annual Accounts 3 Buy now
16 Aug 2012 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
16 Aug 2012 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
16 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2012 resolution Resolution 46 Buy now
12 Mar 2012 officers Appointment of director (Mr Christopher Francis Mckerrow) 2 Buy now
12 Mar 2012 officers Appointment of director (Mrs Hrafnhildur Lyons) 2 Buy now
12 Mar 2012 officers Appointment of director (Mrs Alison Claire Grant) 2 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
13 Dec 2011 officers Termination of appointment of director (Simon Holden) 1 Buy now
01 Nov 2011 resolution Resolution 47 Buy now
01 Nov 2011 officers Appointment of director (Norman James Campbell) 3 Buy now
01 Nov 2011 officers Appointment of director (Simon Holden) 3 Buy now
13 May 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
31 Jan 2011 capital Return of Allotment of shares 4 Buy now
25 Jan 2011 resolution Resolution 1 Buy now
18 Jan 2011 capital Return of Allotment of shares 4 Buy now
18 Jan 2011 officers Termination of appointment of director (Roger Connon) 2 Buy now
18 Jan 2011 officers Termination of appointment of director (John Rutherford) 2 Buy now
18 Jan 2011 officers Appointment of director (Andrew Stacey) 3 Buy now
18 Jan 2011 officers Appointment of director (George Grant) 3 Buy now
14 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jan 2011 resolution Resolution 1 Buy now
09 Dec 2010 incorporation Incorporation Company 48 Buy now