Gazette. Gazette notice voluntary. |
2020-06-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-06-09 |
View Report |
Change of name. Description: Company name changed p w & partners LTD\certificate issued on 20/02/20. |
2020-02-20 |
View Report |
Resolution. Description: Resolutions. |
2020-02-20 |
View Report |
Persons with significant control. Change date: 2020-02-03. Psc name: Pw & Partners Holding Ltd. |
2020-02-06 |
View Report |
Persons with significant control. Psc name: Penny Wotherspoon. Cessation date: 2020-02-03. |
2020-02-05 |
View Report |
Officers. Termination date: 2020-02-03. Officer name: Penny Wotherspoon. |
2020-02-05 |
View Report |
Persons with significant control. Notification date: 2020-02-03. Psc name: Pw & Partners Holding Ltd. |
2020-02-05 |
View Report |
Officers. Appointment date: 2020-02-03. Officer name: Martha Martindale. |
2020-02-05 |
View Report |
Officers. Appointment date: 2020-02-03. Officer name: Mrs. Shonagh Margaret Livingstone. |
2020-02-05 |
View Report |
Address. New address: 18-22 Melville Street Edinburgh EH3 7NS. Old address: Dundas House Westfield Park Eskbank Midlothian EH22 3FB. Change date: 2019-10-01. |
2019-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-10-26 |
View Report |
Gazette. Gazette notice compulsory. |
2016-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-15 |
View Report |
Address. New address: 18-22 Melville Street Edinburgh EH3 7NS. |
2015-09-15 |
View Report |
Address. New address: 18-22 Melville Street Edinburgh EH3 7NS. |
2015-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-07 |
View Report |
Address. New address: Dundas House Westfield Park Eskbank Midlothian EH22 3FB. Old address: 11 Stuart Green Edinburgh United Kingdom EH12 8YF Scotland. Change date: 2014-08-29. |
2014-08-29 |
View Report |
Officers. Termination date: 2014-06-26. Officer name: O Donnell & Co Ltd. |
2014-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-02 |
View Report |
Officers. Officer name: O`Donnell & Co Ltd. Change date: 2010-07-31. |
2010-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2009-10-21 |
View Report |
Annual return. Legacy. |
2009-08-31 |
View Report |
Incorporation. Memorandum articles. |
2008-09-26 |
View Report |
Change of name. Description: Company name changed penny wotherspoon LTD\certificate issued on 26/09/08. |
2008-09-24 |
View Report |
Incorporation. Incorporation company. |
2008-07-31 |
View Report |