Williams And Co 2012 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 1998)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
WILLIAM WILLIAMS & SONS (GLASGOW) LIMITED
CGL COMETEC LIMITED
DIO 123 LIMITED
CGL SYSTEMS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC024587 |
Record last updated |
Thursday, April 24, 2025 11:53:18 AM UTC |
Official Address |
1 Law Place Nerston Mains Industrial Estate East Kilbride G744qq West, East Kilbride West
There are 30 companies registered at this street
|
Locality |
East Kilbride West |
Region |
South Lanarkshire, Scotland |
Postal Code |
G744QQ
|
Sector |
Manufacture of metal structures and parts of structures |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 6, 2024 |
Appointment of a man as Director
|  |
Registry |
Jun 27, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Mar 7, 2024 |
Three appointments: 3 men
|  |
Registry |
Dec 1, 2023 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control 14024...
|  |
Registry |
Jul 10, 2015 |
Registration of a charge / charge code
|  |
Registry |
Jul 6, 2015 |
Appointment of a man as Director
|  |
Registry |
Jul 6, 2015 |
Change of registered office address
|  |
Registry |
Jul 6, 2015 |
Resignation of one Director
|  |
Registry |
Jul 3, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jul 3, 2015 |
Statement of satisfaction of a charge / full / charge no 1 14024...
|  |
Registry |
Jul 3, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jul 1, 2015 |
Appointment of a man as Director and Chartered Accountant
|  |
Registry |
Jul 1, 2015 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
Financials |
Jun 12, 2015 |
Annual accounts
|  |
Financials |
Apr 27, 2015 |
Annual accounts 14440...
|  |
Registry |
Jan 28, 2015 |
Annual return
|  |
Registry |
Dec 8, 2014 |
Annual return 14024...
|  |
Financials |
Nov 25, 2014 |
Annual accounts
|  |
Financials |
Jun 4, 2014 |
Annual accounts 14024...
|  |
Registry |
Feb 20, 2014 |
Annual return
|  |
Registry |
Jan 13, 2014 |
Resignation of one Director
|  |
Registry |
Jan 9, 2014 |
Resignation of one Contracts Director and one Director (a man)
|  |
Financials |
Jan 9, 2014 |
Annual accounts
|  |
Registry |
Dec 26, 2013 |
Annual return
|  |
Registry |
Jan 30, 2013 |
Change of accounting reference date
|  |
Registry |
Jan 29, 2013 |
Company name change
|  |
Registry |
Jan 29, 2013 |
Change of name 10
|  |
Registry |
Jan 29, 2013 |
Change of name 10 14440...
|  |
Registry |
Jan 29, 2013 |
Company name change
|  |
Registry |
Jan 29, 2013 |
Change of name certificate
|  |
Registry |
Jan 29, 2013 |
Change of name 10
|  |
Registry |
Jan 23, 2013 |
Two appointments: 2 men
|  |
Registry |
Jan 8, 2013 |
Resignation of one Director
|  |
Registry |
Jan 8, 2013 |
Resignation of one Director 14024...
|  |
Registry |
Jan 8, 2013 |
Resignation of one Director
|  |
Registry |
Jan 8, 2013 |
Resignation of one Secretary
|  |
Registry |
Jan 8, 2013 |
Change of registered office address
|  |
Registry |
Jan 7, 2013 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Jan 4, 2013 |
Particulars of a charge created by a company registered in scotland 14024...
|  |
Registry |
Dec 28, 2012 |
Alteration to mortgage/charge
|  |
Registry |
Dec 18, 2012 |
Resignation of 4 people: one Sales Director, one Company Director, one Secretary (a man), one Director (a man) and one Production Director
|  |
Registry |
Dec 7, 2012 |
Annual return
|  |
Financials |
Jun 18, 2012 |
Annual accounts
|  |
Registry |
Dec 14, 2011 |
Annual return
|  |
Financials |
Nov 4, 2011 |
Annual accounts
|  |
Registry |
Dec 10, 2010 |
Annual return
|  |
Financials |
Oct 25, 2010 |
Annual accounts
|  |
Registry |
Apr 15, 2010 |
Resignation of one Director
|  |
Registry |
Feb 26, 2010 |
Resignation of one Contracts Director and one Director (a man)
|  |
Registry |
Dec 9, 2009 |
Annual return
|  |
Registry |
Dec 9, 2009 |
Change of particulars for secretary
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director 14024...
|  |
Financials |
Jul 6, 2009 |
Annual accounts
|  |
Registry |
Jun 26, 2009 |
Change of accounting reference date
|  |
Registry |
Feb 4, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Feb 4, 2009 |
Resignation of a secretary
|  |
Registry |
Jan 12, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Dec 16, 2008 |
Annual return
|  |
Financials |
May 1, 2008 |
Annual accounts
|  |
Registry |
Apr 4, 2008 |
Financial assistance for the acquisition of shares
|  |
Registry |
Apr 4, 2008 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Apr 3, 2008 |
Dec mort/charge
|  |
Registry |
Apr 3, 2008 |
Dec mort/charge 14024...
|  |
Registry |
Apr 3, 2008 |
Dec mort/charge
|  |
Registry |
Mar 14, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 11, 2008 |
Notice of change of directors or secretaries or in their particulars 14024...
|  |
Registry |
Dec 19, 2007 |
Annual return
|  |
Registry |
Oct 19, 2007 |
Appointment of a director
|  |
Registry |
Oct 4, 2007 |
Appointment of a man as Sales Director and Director
|  |
Financials |
Jul 31, 2007 |
Annual accounts
|  |
Registry |
Jan 18, 2007 |
Annual return
|  |
Registry |
May 8, 2006 |
Resignation of a director
|  |
Registry |
May 8, 2006 |
Resignation of a director 14024...
|  |
Registry |
Apr 10, 2006 |
Resignation of one Sales Manager and one Director (a man)
|  |
Financials |
Apr 4, 2006 |
Annual accounts
|  |
Registry |
Jan 31, 2006 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 21, 2005 |
Annual return
|  |
Financials |
Jun 22, 2005 |
Annual accounts
|  |
Registry |
Jan 12, 2005 |
Annual return
|  |
Registry |
Jul 19, 2004 |
Appointment of a director
|  |
Registry |
Jul 12, 2004 |
Appointment of a man as Sales Manager and Director
|  |
Financials |
May 21, 2004 |
Annual accounts
|  |
Registry |
Dec 22, 2003 |
Annual return
|  |
Registry |
Jul 29, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jul 24, 2003 |
Change of name certificate
|  |
Registry |
Jul 24, 2003 |
Company name change
|  |
Registry |
Jun 30, 2003 |
Particulars of mortgage/charge
|  |
Financials |
Feb 13, 2003 |
Annual accounts
|  |
Registry |
Dec 19, 2002 |
Annual return
|  |
Financials |
Apr 18, 2002 |
Annual accounts
|  |
Registry |
Apr 11, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Apr 11, 2002 |
Alteration to memorandum and articles
|  |
Registry |
Jan 16, 2002 |
Annual return
|  |
Registry |
Oct 22, 2001 |
Appointment of a director
|  |
Registry |
Oct 2, 2001 |
Particulars of mortgage/charge
|  |
Registry |
Oct 1, 2001 |
Appointment of a man as Company Director and Director
|  |