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

Whiteford Joinery & Building Services Ltd

Documents

Total Documents54
Total Pages251

Filing History

21 January 2021Total exemption full accounts made up to 31 January 2020
18 January 2021Confirmation statement made on 18 January 2021 with no updates
20 January 2020Confirmation statement made on 18 January 2020 with updates
26 September 2019Total exemption full accounts made up to 31 January 2019
21 January 2019Confirmation statement made on 18 January 2019 with updates
9 January 2019Director's details changed for Mr Edward Charles Mckerron on 9 January 2019
9 January 2019Change of details for Mr Edward Charles Mckerron as a person with significant control on 9 January 2019
31 October 2018Total exemption full accounts made up to 31 January 2018
19 January 2018Confirmation statement made on 18 January 2018 with updates
19 January 2018Confirmation statement made on 18 January 2018 with updates
27 October 2017Total exemption full accounts made up to 31 January 2017
27 October 2017Total exemption full accounts made up to 31 January 2017
2 March 2017Confirmation statement made on 18 January 2017 with updates
2 March 2017Confirmation statement made on 18 January 2017 with updates
2 March 2017Total exemption small company accounts made up to 31 January 2016
2 March 2017Director's details changed for Mr Edward Charles Mckerron on 5 April 2016
2 March 2017Total exemption small company accounts made up to 31 January 2016
2 March 2017Director's details changed for Mr Edward Charles Mckerron on 5 April 2016
21 January 2017Compulsory strike-off action has been discontinued
21 January 2017Compulsory strike-off action has been discontinued
27 December 2016First Gazette notice for compulsory strike-off
27 December 2016First Gazette notice for compulsory strike-off
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
12 December 2013Amended accounts made up to 31 January 2013
12 December 2013Amended accounts made up to 31 January 2013
15 November 2013Total exemption small company accounts made up to 31 January 2013
15 November 2013Total exemption small company accounts made up to 31 January 2013
23 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 January 2013
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
23 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 23 January 2013
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
23 March 2012Appointment of Mr Edward Charles Mckerron as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was a duplicate notification
23 March 2012Appointment of Mr Edward Charles Mckerron as a director
23 March 2012Appointment of Mr Edward Charles Mckerron as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was a duplicate notification
23 March 2012Appointment of Mr Edward Charles Mckerron as a director
18 January 2012Termination of appointment of Cosec Limited as a director
18 January 2012Termination of appointment of Cosec Limited as a director
18 January 2012Incorporation
18 January 2012Termination of appointment of James Mcmeekin as a director
18 January 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 January 2012
18 January 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 January 2012
18 January 2012Termination of appointment of Cosec Limited as a secretary
18 January 2012Termination of appointment of James Mcmeekin as a director
18 January 2012Termination of appointment of Cosec Limited as a secretary
18 January 2012Incorporation
Sign up now to grow your client base. Plans & Pricing