WED GENERAL PARTNER LIMITED
Status | DISSOLVED |
Company No. | SC325087 |
Category | Private Limited Company |
Incorporated | 07 Jun 2007 |
Age | 16 years, 11 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 05 Dec 2017 |
Years | 6 years, 5 months, 25 days |
SUMMARY
WED GENERAL PARTNER LIMITED is an dissolved private limited company with number SC325087. It was incorporated 16 years, 11 months, 23 days ago, on 07 June 2007 and it was dissolved 6 years, 5 months, 25 days ago, on 05 December 2017. The company address is The Ca'D'Oro The Ca'D'Oro, Glasgow, G1 3PE.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Second filing of form with form type made up date
Date: 30 Jun 2015
Action Date: 07 Jun 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-06-07
Documents
Second filing of form with form type made up date
Date: 30 Jun 2015
Action Date: 07 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-06-07
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-01-31
Officer name: James Shankland
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Appoint person director company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Barry Nisbet
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Duff
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change corporate secretary company with change date
Date: 02 Jul 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-07
Officer name: Hms Secretaries Limited
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-07
Officer name: James Shankland
Documents
Accounts with accounts type dormant
Date: 31 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director donald munro
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 10 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hms (703) LIMITED\certificate issued on 10/08/07
Documents
Some Companies
6 STRATHYRE PLACE,LARBERT,FK5 4WQ
Number: | SC317672 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BALFOUR PLACE,,SW15 6XR
Number: | 06253392 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONCASTER MOTOR SPARES LIMITED
BENTLEY MOOR LANE,DONCASTER,DN6 7BD
Number: | 06997147 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE MOORLANDS,WOKING,GU22 9BJ
Number: | 11329060 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 07970495 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTERGATE MOTOR COMPANY LIMITED
THE GABLES, OLD MARKET STREET,NORFOLK,IP24 2EN
Number: | 05192706 |
Status: | ACTIVE |
Category: | Private Limited Company |