About

Registered Number: SC038608
Date of Incorporation: 01/04/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RG,

 

Based in Glasgow, Wauchope Moodie & Company Ltd was registered on 01 April 1963, it has a status of "Active". We don't currently know the number of employees at the company. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 18 December 2014
RESOLUTIONS - N/A 08 December 2014
AP01 - Appointment of director 07 December 2014
AA01 - Change of accounting reference date 27 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 28 May 2014
RESOLUTIONS - N/A 19 March 2014
SH19 - Statement of capital 19 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2014
MEM/ARTS - N/A 19 March 2014
CAP-SS - N/A 19 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 June 2010
TM01 - Termination of appointment of director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 04 November 2009
TM02 - Termination of appointment of secretary 17 October 2009
TM01 - Termination of appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 15 May 2008
353 - Register of members 15 May 2008
419a(Scot) - N/A 05 October 2007
419a(Scot) - N/A 05 October 2007
225 - Change of Accounting Reference Date 06 August 2007
AA - Annual Accounts 23 July 2007
419a(Scot) - N/A 23 May 2007
419a(Scot) - N/A 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 23 May 2007
353 - Register of members 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
419a(Scot) - N/A 26 March 2007
419a(Scot) - N/A 26 March 2007
AA - Annual Accounts 20 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 04 May 2005
419b(Scot) - N/A 10 March 2005
419b(Scot) - N/A 10 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2005
410(Scot) - N/A 11 February 2005
419a(Scot) - N/A 11 February 2005
419a(Scot) - N/A 11 February 2005
410(Scot) - N/A 10 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AUD - Auditor's letter of resignation 28 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 01 May 2002
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
MEM/ARTS - N/A 03 November 2001
225 - Change of Accounting Reference Date 31 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2001
410(Scot) - N/A 29 October 2001
410(Scot) - N/A 29 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 30 September 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 28 May 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1996
419a(Scot) - N/A 15 February 1996
419a(Scot) - N/A 15 February 1996
RESOLUTIONS - N/A 15 January 1996
288 - N/A 14 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 05 September 1995
288 - N/A 24 July 1995
288 - N/A 13 July 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 26 May 1995
288 - N/A 12 September 1994
AA - Annual Accounts 28 June 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 28 June 1994
363s - Annual Return 20 April 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 02 February 1994
AA - Annual Accounts 25 May 1993
363b - Annual Return 06 May 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 20 May 1992
RESOLUTIONS - N/A 06 September 1991
RESOLUTIONS - N/A 06 September 1991
RESOLUTIONS - N/A 06 September 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 01 July 1991
288 - N/A 31 May 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 29 August 1990
419a(Scot) - N/A 19 June 1990
419a(Scot) - N/A 19 June 1990
419a(Scot) - N/A 19 June 1990
410(Scot) - N/A 01 May 1990
RESOLUTIONS - N/A 30 April 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 14 August 1989
466(Scot) - N/A 14 June 1989
466(Scot) - N/A 14 June 1989
466(Scot) - N/A 14 June 1989
466(Scot) - N/A 14 June 1989
410(Scot) - N/A 09 June 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 1989
410(Scot) - N/A 31 May 1989
410(Scot) - N/A 31 May 1989
RESOLUTIONS - N/A 05 February 1989
MEM/ARTS - N/A 05 February 1989
RESOLUTIONS - N/A 19 December 1988
MEM/ARTS - N/A 19 December 1988
410(Scot) - N/A 13 December 1988
410(Scot) - N/A 13 December 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 24 September 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
287 - Change in situation or address of Registered Office 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge and assignment 01 February 2005 Fully Satisfied

N/A

Floating charge 01 February 2005 Fully Satisfied

N/A

Floating charge 15 October 2001 Fully Satisfied

N/A

Floating charge 15 October 2001 Fully Satisfied

N/A

Floating charge 24 April 1990 Fully Satisfied

N/A

Floating charge 30 May 1989 Fully Satisfied

N/A

Floating charge 30 May 1989 Fully Satisfied

N/A

Floating charge 30 May 1989 Fully Satisfied

N/A

Bond & floating charge 01 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.