WMA LIMITED - GLASGOW


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-10-12 View Report
Insolvency. Liquidation compulsory early dissolution court scotland. 2022-07-12 View Report
Insolvency. Liquidation compulsory notice winding up order court scotland. 2021-08-17 View Report
Address. Change date: 2021-08-11. New address: William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU. Old address: William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU. 2021-08-11 View Report
Address. Old address: William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU. New address: William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU. Change date: 2021-07-30. 2021-07-30 View Report
Address. Change date: 2021-07-27. New address: William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU. Old address: William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU. 2021-07-27 View Report
Insolvency. Liquidation appointment of provisional liquidator court scotland. 2021-07-22 View Report
Address. New address: William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU. Old address: Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland. Change date: 2021-07-16. 2021-07-16 View Report
Insolvency. Liquidation appointment of provisional liquidator court scotland. 2021-07-14 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Accounts. Accounts type total exemption full. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Officers. Termination date: 2019-12-31. Officer name: David Matthews. 2020-01-14 View Report
Officers. Officer name: David Alexander Matthews. Termination date: 2019-12-31. 2020-01-14 View Report
Accounts. Accounts type total exemption full. 2019-05-29 View Report
Officers. Officer name: Mr David Matthews. Appointment date: 2019-01-10. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Accounts. Accounts type total exemption full. 2018-09-05 View Report
Officers. Termination date: 2018-08-03. Officer name: Linda Weir. 2018-08-07 View Report
Officers. Termination date: 2018-08-03. Officer name: Raymond John Weir. 2018-08-07 View Report
Officers. Officer name: Mr Graham Charles Hunter. Appointment date: 2018-08-03. 2018-08-07 View Report
Address. New address: Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX. Old address: Hill Farm Slamannan Falkirk Stirlingshire FK1 3DJ. Change date: 2018-05-10. 2018-05-10 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Officers. Change date: 2017-01-23. Officer name: Raymond John Weir. 2017-01-23 View Report
Officers. Change date: 2017-01-23. Officer name: David Alexander Matthews. 2017-01-23 View Report
Officers. Officer name: Mrs Linda Weir. Change date: 2017-01-23. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Accounts. Accounts type total exemption small. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type total exemption small. 2013-06-06 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2012-01-12 View Report
Officers. Change date: 2012-01-07. Officer name: David Alexander Matthews. 2012-01-12 View Report
Officers. Change date: 2012-01-07. Officer name: Raymond John Weir. 2012-01-12 View Report
Officers. Change date: 2012-01-07. Officer name: Mrs Linda Weir. 2012-01-12 View Report
Accounts. Accounts type total exemption small. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2011-01-21 View Report
Accounts. Accounts type total exemption small. 2010-05-26 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Officers. Change date: 2010-01-11. Officer name: David Alexander Matthews. 2010-01-11 View Report
Officers. Change date: 2010-01-11. Officer name: Raymond John Weir. 2010-01-11 View Report
Accounts. Accounts type total exemption small. 2009-07-10 View Report
Annual return. Legacy. 2009-02-03 View Report
Officers. Description: Director's change of particulars / raymond weir / 03/02/2009. 2009-02-03 View Report