WHITELAW HONEYMAN HOLDINGS LTD

25 Cornton Crescent 25 Cornton Crescent, Stirling, FK9 4DD, Scotland
StatusACTIVE
Company No.SC498200
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 2 months, 24 days
JurisdictionScotland

SUMMARY

WHITELAW HONEYMAN HOLDINGS LTD is an active private limited company with number SC498200. It was incorporated 9 years, 2 months, 24 days ago, on 18 February 2015. The company address is 25 Cornton Crescent 25 Cornton Crescent, Stirling, FK9 4DD, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katy Joy Sutherland Whitelaw

Termination date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: Cameron Room, Lomond Court, the Castle Business Park Stirling FK9 4TU Scotland

New address: 25 Cornton Crescent Bridge of Allan Stirling FK9 4DD

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katy Sutherland

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

New address: Cameron Room, Lomond Court, the Castle Business Park Stirling FK9 4TU

Change date: 2018-04-25

Old address: Cameron Room, Lomond Court, the Castle Business Park Stirling FK9 4TU Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: 25 Cornton Crescent Bridge of Allan FK9 4DD United Kingdom

Change date: 2018-04-25

New address: Cameron Room, Lomond Court, the Castle Business Park Stirling FK9 4TU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2016

Action Date: 20 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-20

Officer name: Mr Barry Alexaxnder Honeyman

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMB GROUNDCARE LIMITED

FIELD HOUSE FARM,NORTH FRODINGHAM,YO25 8LN

Number:10663249
Status:ACTIVE
Category:Private Limited Company

FALCON FINANCING LIMITED

150 UPPER RICHMOND ROAD WEST,LONDON,SW14 8DP

Number:06953472
Status:ACTIVE
Category:Private Limited Company

FOCUSED ON SOLUTIONS LTD

14 STONEBY DRIVE,WALLASEY,CH45 0LQ

Number:05776555
Status:ACTIVE
Category:Private Limited Company

MTEL CONSULTANCY LIMITED

1 GALILEO CLOSE,NORTHAMPTON,NN5 6GR

Number:10307468
Status:ACTIVE
Category:Private Limited Company

RUTLAND FREDERICK LIMITED

GRANGE COTTAGE CHURCH STREET,KNARESBOROUGH,HG5 8NR

Number:04584123
Status:ACTIVE
Category:Private Limited Company

THE WESTERDALE COURT (MIDDLESBROUGH ROAD) MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:04148135
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