WALLSHORE LIMITED - BATHGATE


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

Description Filing date
Officers. Termination date: 2023-11-01. Officer name: Christopher Richard Conn. 2023-11-01 View Report
Officers. Officer name: Christopher Conn. Termination date: 2023-11-01. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-10-05 View Report
Accounts. Accounts type dormant. 2022-12-29 View Report
Accounts. Accounts type dormant. 2022-12-29 View Report
Gazette. Gazette filings brought up to date. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-03-10 View Report
Gazette. Gazette notice compulsory. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Address. Change date: 2021-08-16. Old address: 2 Melville Street Falkirk FK1 1HZ. New address: 5 Ochilview Square Armadale Bathgate EH48 3EP. 2021-08-16 View Report
Accounts. Accounts type total exemption full. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Accounts. Accounts type total exemption full. 2020-05-15 View Report
Accounts. Change account reference date company previous shortened. 2020-03-21 View Report
Accounts. Change account reference date company previous shortened. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-10-16 View Report
Accounts. Accounts type total exemption full. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Officers. Officer name: Mr Christopher Richard Conn. Appointment date: 2017-02-23. 2017-07-08 View Report
Accounts. Accounts type total exemption small. 2016-12-27 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Gazette. Gazette filings brought up to date. 2014-05-10 View Report
Gazette. Gazette notice compulsary. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Officers. Officer name: Christopher Conn. 2012-11-23 View Report
Officers. Officer name: Catherine Georgina Conn. Change date: 2012-11-22. 2012-11-23 View Report
Officers. Officer name: Jacqueline Innes. 2012-11-23 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Accounts. Accounts type total exemption small. 2010-12-28 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Officers. Officer name: Jacqueline Innes. 2010-05-17 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Annual return. With made up date full list shareholders. 2009-11-11 View Report
Accounts. Accounts type total exemption small. 2009-02-17 View Report
Annual return. Legacy. 2008-10-28 View Report
Accounts. Accounts type total exemption small. 2008-02-01 View Report
Annual return. Legacy. 2007-10-02 View Report
Accounts. Accounts type total exemption small. 2007-02-12 View Report
Annual return. Legacy. 2006-12-20 View Report