Date | Description |
2025-04-22 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2025-03-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2025-02-04 |
update statutory_documents FIRST GAZETTE |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/24, NO UPDATES |
2023-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23 |
2023-04-07 |
insert company_previous_name SCOTA'S WEANS LTD |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2023-04-07 |
update name SCOTA'S WEANS LTD => SCOTA'S WEANS |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES |
2022-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22 |
2022-11-17 |
update statutory_documents COMPANY NAME CHANGED SCOTA'S WEANS LTD
CERTIFICATE ISSUED ON 17/11/22 |
2022-11-17 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2022-07-07 |
insert company_previous_name WALLACE'S WEANS |
2022-07-07 |
update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2022-07-07 |
update name WALLACE'S WEANS => SCOTA'S WEANS LTD |
2022-06-08 |
update statutory_documents COMPANY NAME CHANGED WALLACE'S WEANS
CERTIFICATE ISSUED ON 08/06/22 |
2022-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-07 |
delete address 4 BLOOMGATE LANARK BLOOMGATE LANARK SCOTLAND ML11 9ET |
2020-05-07 |
insert address 19 WELLGATE LANARK WELLGATE LANARK SCOTLAND ML11 9DS |
2020-05-07 |
update registered_address |
2020-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2020 FROM
4 BLOOMGATE LANARK BLOOMGATE
LANARK
ML11 9ET
SCOTLAND |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
2018-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH CRAWFORD |
2018-06-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2018 |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
2017-12-10 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-21 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
2016-05-14 |
delete address 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN |
2016-05-14 |
insert address 4 BLOOMGATE LANARK BLOOMGATE LANARK SCOTLAND ML11 9ET |
2016-05-14 |
update registered_address |
2016-05-14 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-05-14 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM
4 BLOOMGATE LANARK BLOOMGATE
LANARK
ML11 9ET
SCOTLAND |
2016-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM
4TH FLOOR 115 GEORGE STREET
EDINBURGH
EH2 4JN |
2016-04-04 |
update statutory_documents 13/02/16 NO MEMBER LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HASTING |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM HARDY |
2015-05-08 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-04-08 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-03-11 |
update statutory_documents 13/02/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-07-07 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-07-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-06-17 |
update statutory_documents 13/02/14 NO MEMBER LIST |
2014-06-07 |
delete address OSWALDS GEORGE STREET EDINBURGH SCOTLAND EH2 4JN |
2014-06-07 |
insert address 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN |
2014-06-07 |
update registered_address |
2014-05-07 |
delete address 24 GREAT KING STREET EDINBURGH EH3 6QN |
2014-05-07 |
insert address OSWALDS GEORGE STREET EDINBURGH SCOTLAND EH2 4JN |
2014-05-07 |
update registered_address |
2014-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
OSWALDS GEORGE STREET
EDINBURGH
EH2 4JN
SCOTLAND |
2014-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2014 FROM
24 GREAT KING STREET
EDINBURGH
EH3 6QN |
2013-12-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-13 => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-12 |
update statutory_documents 13/02/13 NO MEMBER LIST |
2012-12-20 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 13/02/12 NO MEMBER LIST |
2011-11-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 13/02/11 NO MEMBER LIST |
2011-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK HASTING / 10/05/2011 |
2010-11-29 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-05-06 |
update statutory_documents DIRECTOR APPOINTED DEREK HASTING |
2010-04-13 |
update statutory_documents 13/02/10 NO MEMBER LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CRAWFORD / 12/04/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAM HARDY / 14/03/2010 |
2010-03-11 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
2009-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA MONAGHAN |
2009-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA PYETT / 20/07/2009 |
2009-03-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/02/09 |
2009-03-16 |
update statutory_documents SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
2008-03-04 |
update statutory_documents DIRECTOR APPOINTED MS JANE CRAWFORD |
2008-03-04 |
update statutory_documents DIRECTOR APPOINTED MS LISA VICTORIA PYETT |
2008-03-04 |
update statutory_documents DIRECTOR APPOINTED MS SAM HARDY |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JORDAN NOMINEES (SCOTLAND) LIMITED |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JORDANS (SCOTLAND) LIMITED |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OSWALDS OF EDINBURGH LIMITED |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED |
2008-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |