WEBERHAUS (UK) LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Accounts. Accounts type dormant. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type dormant. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Accounts. Accounts type dormant. 2021-05-31 View Report
Address. Change date: 2020-11-25. Old address: Dundas House Westfield Park Eskbank Edinburgh EH22 3FB. New address: Exchange Place 3 Semple Street Edinburgh EH3 8BL. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Accounts. Accounts type dormant. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Accounts. Accounts type dormant. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-08-03 View Report
Accounts. Accounts type dormant. 2018-05-16 View Report
Confirmation statement. Statement with no updates. 2017-08-24 View Report
Accounts. Accounts type dormant. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Accounts. Accounts type dormant. 2016-05-13 View Report
Officers. Officer name: Mr Stephan Jager. Appointment date: 2016-01-01. 2016-02-03 View Report
Officers. Officer name: Gerhard Stehling. Termination date: 2015-12-31. 2016-02-03 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Accounts. Accounts type dormant. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type dormant. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Accounts. Accounts type dormant. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Accounts. Accounts type dormant. 2012-05-22 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Accounts. Accounts type dormant. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Accounts. Accounts type dormant. 2010-07-29 View Report
Incorporation. Memorandum articles. 2010-07-07 View Report
Resolution. Description: Resolutions. 2010-07-07 View Report
Officers. Officer name: Gerhard Stehling. 2010-07-07 View Report
Officers. Officer name: Heidi Weber-Muehleck. 2010-07-07 View Report
Officers. Officer name: Thorntons Law Llp. 2010-07-07 View Report
Officers. Officer name: Kenneth Tod. 2010-07-07 View Report
Address. Change date: 2010-07-07. Old address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2009-10-29 View Report
Incorporation. Memorandum articles. 2009-10-26 View Report
Change of name. Description: Company name changed castlelaw (no.706) LIMITED\certificate issued on 06/07/09. 2009-07-06 View Report
Accounts. Accounts type dormant. 2009-06-16 View Report
Officers. Description: Appointment terminated director iain hutcheson. 2009-05-15 View Report
Officers. Description: Appointment terminated director thorntons trustees LIMITED. 2008-11-10 View Report
Officers. Description: Director appointed kenneth malcolm tod. 2008-11-10 View Report
Annual return. Legacy. 2008-09-12 View Report
Officers. Description: New director appointed. 2007-11-09 View Report
Incorporation. Memorandum articles. 2007-10-29 View Report
Resolution. Description: Resolutions. 2007-10-29 View Report