PW & PARTNERS HOLDING LTD - EDINBURGH


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

Description Filing date
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