MY WILL (SCOTLAND) LIMITED

50 Suite 411 Baltic Chambers 50 Suite 411 Baltic Chambers, Glasgow, G2 6HJ, Scotland
StatusACTIVE
Company No.SC368715
CategoryPrivate Limited Company
Incorporated17 Nov 2009
Age14 years, 6 months, 29 days
JurisdictionScotland

SUMMARY

MY WILL (SCOTLAND) LIMITED is an active private limited company with number SC368715. It was incorporated 14 years, 6 months, 29 days ago, on 17 November 2009. The company address is 50 Suite 411 Baltic Chambers 50 Suite 411 Baltic Chambers, Glasgow, G2 6HJ, Scotland.



Company Fillings

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair James Creevy

Change date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-01

Psc name: Nadeen Watson

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Edward Mcfadyen

Notification date: 2019-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Old address: Clyde Offices Second Floor 48 West George Street Glasgow G2 1BP Scotland

New address: 50 Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ

Change date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nadeen Creevy

Change date: 2019-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2018

Action Date: 18 Nov 2018

Category: Address

Type: AD01

Old address: Floor 2 81 st Vincent Street Glasgow G2 5TF

New address: Clyde Offices Second Floor 48 West George Street Glasgow G2 1BP

Change date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Creevy

Change date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Creevy

Change date: 2014-12-10

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 13 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-13

Officer name: Mr Alistair Greevy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Paul Edward Mcfadyen

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nadeen Creevy

Change date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Incorporation company

Date: 17 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITES ASSOCIATES LIMITED

101C FIRST FLOOR JOLYON HOUSE,HOUNSLOW,TW4 6BH

Number:07953406
Status:ACTIVE
Category:Private Limited Company

BUSHEY HALL MANAGEMENT COMPANY LIMITED

FLAT 3 BUSHEY HALL,LONDON,SE5 8QG

Number:11648862
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GB FLOORING (NORTH EAST) LIMITED

UNIT 15B,ASHINGTON,NE63 0YB

Number:06756334
Status:ACTIVE
Category:Private Limited Company

MIRROR CAPITAL LP

SUITE 6075,DUNDEE,DD1 4BT

Number:SL024943
Status:ACTIVE
Category:Limited Partnership

SM CLARK LIMITED

CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA

Number:08180402
Status:ACTIVE
Category:Private Limited Company

THE 10% CLUB LIMITED

30-32 HIGH STREET,RIPLEY,DE5 9QB

Number:11857789
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