WHATCO HOLDINGS LIMITED

Fenick House 1 Lister Way Fenick House 1 Lister Way, Blantyre, G72 0FT, Glasgow, United Kingdom
StatusDISSOLVED
Company No.SC089787
CategoryPrivate Limited Company
Incorporated24 Sep 1984
Age39 years, 7 months, 26 days
JurisdictionScotland
Dissolution03 Sep 2010
Years13 years, 8 months, 17 days

SUMMARY

WHATCO HOLDINGS LIMITED is an dissolved private limited company with number SC089787. It was incorporated 39 years, 7 months, 26 days ago, on 24 September 1984 and it was dissolved 13 years, 8 months, 17 days ago, on 03 September 2010. The company address is Fenick House 1 Lister Way Fenick House 1 Lister Way, Blantyre, G72 0FT, Glasgow, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Address

Type: AD01

Old address: 48 st Vincent Street Glasgow G2 5HS

Change date: 2009-10-29

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary am secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed timothy francis george

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lee james mills

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy francis george

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director am secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director am nominees LIMITED

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 10 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 10/01/04 to 31/12/03

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 2004

Action Date: 06 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-06

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2003

Action Date: 06 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2001

Action Date: 06 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-06

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 06 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-06

Documents

View document PDF

Legacy

Date: 23 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1999

Action Date: 06 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-06

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 06 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-06

Documents

View document PDF

Memorandum articles

Date: 29 Oct 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 06 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-06

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 02/06/97 from: 24 george square glasgow G2 1EE scotland

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1996

Action Date: 06 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1995

Action Date: 07 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-07

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1995

Action Date: 07 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-07

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Nov 1993

Action Date: 09 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-09

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Nov 1992

Action Date: 11 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-11

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/92; full list of members

Documents

View document PDF

Resolution

Date: 14 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Nov 1991

Action Date: 12 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-12

Documents

View document PDF

Legacy

Date: 07 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/07/91; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 22/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Nov 1990

Action Date: 13 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-13

Documents

View document PDF

Legacy

Date: 23 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 18/06/90 from: 14 north claremont street glasgow G3 7LF

Documents

View document PDF

Legacy

Date: 18 Jun 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Dec 1989

Action Date: 14 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-14

Documents

View document PDF

Legacy

Date: 06 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/07/89; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1989

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ACM FACILITIES MANAGEMENT SERVICES LTD

26 KENNINGTON ROAD,POOLE,BH17 0GF

Number:07994397
Status:LIQUIDATION
Category:Private Limited Company

BRIAN HANNAH LIMITED

68 LIME TREE AVENUE,CHESTERFIELD,S44 5LE

Number:11524329
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRONOBYTE INTERACTIVE LTD

17 ALPORT GROVE,SHEFFIELD,S12 4RU

Number:11436659
Status:ACTIVE
Category:Private Limited Company

DOMINIC LOCHER FILMS LIMITED

PRIORY MEAD,FOREST ROW,RH18 5HP

Number:10895254
Status:ACTIVE
Category:Private Limited Company

DOUGLAS MEWS MANAGEMENT COMPANY LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:02704767
Status:ACTIVE
Category:Private Limited Company

M KERR SOLUTIONS LTD

1 HEATHLANDS COTTAGE,ABERDEEN,AB21 0SG

Number:SC490810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source