WESTCARS TAYSIDE LIMITED - BROXBURN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Accounts. Accounts type dormant. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Accounts. Accounts type dormant. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type dormant. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type dormant. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type dormant. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type dormant. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type dormant. 2014-10-01 View Report
Mortgage. Charge number: 5. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type dormant. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type dormant. 2012-07-06 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Accounts. Accounts type dormant. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Accounts. Accounts type dormant. 2010-08-18 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Address. Move registers to sail company. 2010-01-28 View Report
Address. Change sail address company. 2010-01-28 View Report
Officers. Change date: 2009-11-13. Officer name: Mr Nasser Abdul Mohammed. 2009-11-13 View Report
Officers. Officer name: Mr Nasser Abdul Mohammed. Change date: 2009-11-13. 2009-11-13 View Report
Officers. Change date: 2009-11-13. Officer name: Mr Douglas John Brown. 2009-11-13 View Report
Accounts. Accounts type dormant. 2009-10-08 View Report
Address. Description: Registered office changed on 12/08/2009 from 1 corstorphine road edinburgh EH12 6DD. 2009-08-12 View Report
Annual return. Legacy. 2009-01-28 View Report
Accounts. Accounts type dormant. 2008-10-27 View Report
Annual return. Legacy. 2008-01-28 View Report
Accounts. Accounts type dormant. 2007-08-23 View Report
Annual return. Legacy. 2007-01-24 View Report
Accounts. Accounts type dormant. 2006-10-31 View Report
Annual return. Legacy. 2006-01-30 View Report
Officers. Description: Director resigned. 2006-01-27 View Report
Officers. Description: Director resigned. 2006-01-27 View Report
Officers. Description: Director resigned. 2006-01-27 View Report
Officers. Description: Director resigned. 2006-01-27 View Report
Accounts. Accounts type dormant. 2005-11-01 View Report
Mortgage. Description: Partic of mort/charge *****. 2005-09-12 View Report
Mortgage. Description: Dec mort/charge *****. 2005-09-09 View Report