V.W.S. LIMITED



Company Documents

DateDescription
08/03/248 March 2024 NewChange of details for Mr Graham Wilson as a person with significant control on 2024-03-06

View Document

08/03/248 March 2024 NewTermination of appointment of Brian Hamilton as a director on 2024-03-06

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

10/03/2310 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 13 NAPIER COURT CUMBERNAULD G68 0LG

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
22/06/1822 June 2018 DIRECTOR APPOINTED MR LINDSAY WILSON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 16/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILSON / 16/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
04/04/144 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MCMONIGLE / 30/03/2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 30/03/2012

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WILSON / 30/03/2012

View Document

02/04/132 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1216 April 2012 SAIL ADDRESS CREATED

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1119 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAMILTON / 25/02/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCMONIGLE / 01/05/2006

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS JARVIE

View Document

13/04/1113 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1113 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1113 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 76250

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1026 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCMONIGLE / 29/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAMILTON / 29/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 29/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GUNN JARVIE / 29/03/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: BLOCK 3,UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE ML5 1DN

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM BLOCK 3,UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE ML5 1DN

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR RESIGNED IAN RITCHIE

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN RITCHIE

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document



10/04/0610 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/976 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/05/9527 May 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 29/03/93; CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 NC INC ALREADY ADJUSTED 22/10/92

View Document

14/12/9214 December 1992 £ NC 100/100000 22/10

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/04/917 April 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 PARTIC OF MORT/CHARGE 2521B

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: UNIT 1 BLOCK 8 DUNDYVAN INDUSTRIAL ESTATE SOUTERHOUSE PATH COATBRIDGE ML5 2AD

View Document

30/09/9030 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

30/09/8930 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 169 HONEYWELL CRESCENT CHAPELHALL AIRDRIE ML6 8LH

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: G OFFICE CHANGED 24/08/88 169 HONEYWELL CRESCENT CHAPELHALL AIRDRIE ML6 8LH

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: G OFFICE CHANGED 23/10/87 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/01/8722 January 1987 ACCOUNTING REF. DATE EXT FROM 99/99 TO 30/09

View Document

09/10/869 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/867 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8625 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company