Download leads from Nexok and grow your business. Find out more

WM. Low Supermarkets Limited

Documents

Total Documents244
Total Pages1,192

Filing History

15 August 2020Final Gazette dissolved following liquidation
15 May 2020Final account prior to dissolution in MVL (final account attached)
8 February 2020Satisfaction of charge 1 in full
22 January 2020All of the property or undertaking has been released from charge 1
11 January 2020Satisfaction of charge 2 in full
11 January 2020Satisfaction of charge 3 in full
3 September 2019Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Atria One 144 Morrison Street Edinburgh EH3 8EX on 3 September 2019
3 September 2019Register inspection address has been changed to C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL
3 September 2019Register(s) moved to registered inspection location C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL
2 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
16 August 2019Statement of capital on 16 August 2019
  • GBP 1
16 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 August 2019Statement by Directors
16 August 2019Solvency Statement dated 12/08/19
14 August 2019Appointment of Lynda Jane Heywood as a director on 9 August 2019
14 August 2019Termination of appointment of John Gibney as a director on 9 August 2019
12 August 2019Termination of appointment of Tesco Services Limited as a director on 9 August 2019
20 June 2019Confirmation statement made on 7 June 2019 with no updates
2 April 2019Director's details changed for Mr John Gibney on 2 April 2019
18 October 2018Accounts for a dormant company made up to 24 February 2018
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 24/02/18
14 September 2018Audit exemption statement of guarantee by parent company for period ending 24/02/18
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 24/02/18
18 June 2018Confirmation statement made on 7 June 2018 with updates
23 September 2017Accounts for a dormant company made up to 25 February 2017
23 September 2017Accounts for a dormant company made up to 25 February 2017
22 June 2017Confirmation statement made on 7 June 2017 with updates
22 June 2017Confirmation statement made on 7 June 2017 with updates
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
17 June 2016Accounts for a dormant company made up to 27 February 2016
17 June 2016Accounts for a dormant company made up to 27 February 2016
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 55,386,311
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 55,386,311
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 55,386,311
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 55,386,311
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 55,386,311
8 June 2015Accounts for a dormant company made up to 28 February 2015
8 June 2015Accounts for a dormant company made up to 28 February 2015
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
7 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
7 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
4 November 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 4 November 2014
4 November 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 4 November 2014
4 November 2014Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 4 November 2014
16 September 2014Accounts for a dormant company made up to 22 February 2014
16 September 2014Accounts for a dormant company made up to 22 February 2014
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 55,386,311
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 55,386,311
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 55,386,311
16 October 2013Appointment of Tesco Secretaries Limited as a secretary
16 October 2013Termination of appointment of Helen O'keefe as a secretary
16 October 2013Termination of appointment of Helen O'keefe as a secretary
16 October 2013Appointment of Tesco Secretaries Limited as a secretary
2 October 2013Accounts for a dormant company made up to 23 February 2013
2 October 2013Accounts for a dormant company made up to 23 February 2013
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 April 2013
8 April 2013Appointment of Tesco Services Limited as a director
8 April 2013Appointment of Tesco Services Limited as a director
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 April 2013
8 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 8 April 2013
21 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
21 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
8 November 2012Accounts for a dormant company made up to 25 February 2012
8 November 2012Accounts for a dormant company made up to 25 February 2012
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
7 March 2012Termination of appointment of Andrew Higginson as a director
7 March 2012Termination of appointment of Andrew Higginson as a director
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2011Accounts for a dormant company made up to 26 February 2011
15 November 2011Accounts for a dormant company made up to 26 February 2011
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
26 October 2010Accounts for a dormant company made up to 27 February 2010
26 October 2010Accounts for a dormant company made up to 27 February 2010
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
9 October 2009Accounts for a dormant company made up to 28 February 2009
9 October 2009Accounts for a dormant company made up to 28 February 2009
7 October 2009Termination of appointment of Nicholas Mourant as a director
7 October 2009Termination of appointment of Nicholas Mourant as a director
25 June 2009Return made up to 07/06/09; full list of members
25 June 2009Return made up to 07/06/09; full list of members
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow G2 5HF
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow G2 5HF
16 July 2008Accounts for a dormant company made up to 23 February 2008
16 July 2008Accounts for a dormant company made up to 23 February 2008
3 July 2008Return made up to 07/06/08; full list of members
3 July 2008Return made up to 07/06/08; full list of members
18 September 2007Accounts for a dormant company made up to 24 February 2007
18 September 2007Accounts for a dormant company made up to 24 February 2007
9 July 2007Return made up to 07/06/07; full list of members
9 July 2007Return made up to 07/06/07; full list of members
19 September 2006Accounts for a dormant company made up to 25 February 2006
19 September 2006Accounts for a dormant company made up to 25 February 2006
27 June 2006Return made up to 07/06/06; full list of members
27 June 2006Return made up to 07/06/06; full list of members
4 April 2006Secretary's particulars changed
4 April 2006Secretary's particulars changed
9 January 2006Director's particulars changed
9 January 2006Director's particulars changed
4 January 2006Director's particulars changed
4 January 2006Director's particulars changed
20 December 2005Accounts for a dormant company made up to 26 February 2005
20 December 2005Accounts for a dormant company made up to 26 February 2005
30 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
30 June 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
23 June 2005New director appointed
23 June 2005New director appointed
21 June 2005Director resigned
21 June 2005Director resigned
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
6 January 2005Full accounts made up to 28 February 2004
6 January 2005Full accounts made up to 28 February 2004
23 December 2004Registered office changed on 23/12/04 from: gpo box 73 baird avenue dryburgh industrial estate dundee DD1 9NF
23 December 2004Registered office changed on 23/12/04 from: gpo box 73 baird avenue dryburgh industrial estate dundee DD1 9NF
5 October 2004New secretary appointed
5 October 2004New secretary appointed
5 October 2004Secretary resigned
5 October 2004Secretary resigned
7 September 2004Return made up to 07/06/04; full list of members
7 September 2004Return made up to 07/06/04; full list of members
14 April 2004New director appointed
14 April 2004New director appointed
2 April 2004Director resigned
2 April 2004Director resigned
30 December 2003New director appointed
30 December 2003New director appointed
5 December 2003Accounts for a dormant company made up to 22 February 2003
5 December 2003Accounts for a dormant company made up to 22 February 2003
17 September 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 September 2003New director appointed
11 September 2003New director appointed
10 July 2003Director resigned
10 July 2003Director resigned
10 July 2003Director resigned
10 July 2003New director appointed
10 July 2003New director appointed
10 July 2003Director resigned
23 December 2002Accounts for a dormant company made up to 23 February 2002
23 December 2002Accounts for a dormant company made up to 23 February 2002
12 July 2002Return made up to 07/06/02; full list of members
12 July 2002Return made up to 07/06/02; full list of members
9 January 2002Accounts for a dormant company made up to 26 February 2001
9 January 2002Accounts for a dormant company made up to 26 February 2001
15 August 2001Director's particulars changed
15 August 2001Director's particulars changed
11 July 2001Return made up to 07/06/01; full list of members
11 July 2001Return made up to 07/06/01; full list of members
18 December 2000Accounts for a dormant company made up to 26 February 2000
18 December 2000Accounts for a dormant company made up to 26 February 2000
3 November 2000New secretary appointed
3 November 2000Secretary resigned
3 November 2000Secretary resigned
3 November 2000New secretary appointed
4 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
5 January 2000Accounts for a dormant company made up to 27 February 1999
5 January 2000Accounts for a dormant company made up to 27 February 1999
8 July 1999Return made up to 07/06/99; full list of members
8 July 1999Return made up to 07/06/99; full list of members
6 January 1999Director resigned
6 January 1999Director resigned
6 January 1999Director resigned
6 January 1999Director resigned
17 December 1998Accounts for a dormant company made up to 28 February 1998
17 December 1998Accounts for a dormant company made up to 28 February 1998
14 September 1998Return made up to 07/06/98; full list of members
14 September 1998Return made up to 07/06/98; full list of members
20 August 1998Auditor's resignation
20 August 1998Auditor's resignation
7 October 1997Full accounts made up to 22 February 1997
7 October 1997Full accounts made up to 22 February 1997
25 September 1997Director's particulars changed
25 September 1997Director's particulars changed
5 September 1997Director's particulars changed
5 September 1997Director's particulars changed
24 June 1997Return made up to 07/06/97; full list of members
24 June 1997Return made up to 07/06/97; full list of members
14 May 1997Director's particulars changed
14 May 1997Director's particulars changed
17 February 1997Return made up to 15/08/96; no change of members
17 February 1997Return made up to 15/08/96; no change of members
19 December 1996Full accounts made up to 24 February 1996
19 December 1996Full accounts made up to 24 February 1996
6 December 1996Director's particulars changed
6 December 1996Director's particulars changed
10 July 1996Return made up to 07/06/96; change of members
10 July 1996Return made up to 07/06/96; change of members
11 June 1996Secretary resigned
11 June 1996New secretary appointed
11 June 1996Secretary resigned
11 June 1996New secretary appointed
6 December 1995Full accounts made up to 25 February 1995
6 December 1995Full accounts made up to 25 February 1995
13 September 1995Return made up to 15/08/95; full list of members
13 September 1995Return made up to 15/08/95; full list of members
6 September 1995New director appointed
6 September 1995New director appointed
20 January 1994Full accounts made up to 4 September 1993
20 January 1994Full accounts made up to 4 September 1993
20 January 1994Full accounts made up to 4 September 1993
18 August 1993Particulars of property mortgage/charge
18 August 1993Particulars of property mortgage/charge
29 April 1993Full accounts made up to 5 September 1992
29 April 1993Full accounts made up to 5 September 1992
29 April 1993Full accounts made up to 5 September 1992
18 September 1992Partic of mort/charge *
18 September 1992Partic of mort/charge *
26 March 1992Partic of mort/charge *
26 March 1992Partic of mort/charge *
14 January 1992Full accounts made up to 7 September 1991
14 January 1992Full accounts made up to 7 September 1991
14 January 1992Full accounts made up to 7 September 1991
5 February 1991Full accounts made up to 1 September 1990
5 February 1991Full accounts made up to 1 September 1990
5 February 1991Full accounts made up to 1 September 1990
15 August 1989Incorporation
15 August 1989Incorporation
Sign up now to grow your client base. Plans & Pricing