Advanced company searchLink opens in new window

ADDIEWELL PRISON LTD

Company number SC291454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
08 Apr 2019 CH03 Secretary's details changed for Mrs. Wendy Lisa Rapley on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from 35 North Canal Bank Street, Glasgow G4 9XQ to C/O Sodexo Remote Sites Limited 5th Floor, Exchange No.2 62 Market Street Aberdeen AB11 5PJ on 8 April 2019
03 Dec 2018 AA Full accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
01 Oct 2018 AP01 Appointment of Mr James Christopher Heath as a director on 12 September 2018
25 Sep 2018 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 12 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Jonathan Nigel Edward Cowdell on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Gary John Laker as a director on 30 August 2018
20 Feb 2018 AP03 Appointment of Mrs. Wendy Lisa Rapley as a secretary on 14 February 2018
30 Nov 2017 TM02 Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017
27 Nov 2017 TM01 Termination of appointment of Ian Michael Renhard as a director on 17 November 2017
27 Nov 2017 TM01 Termination of appointment of Christopher Richard Field as a director on 17 November 2017
27 Nov 2017 AA Full accounts made up to 31 March 2017
13 Oct 2017 AP01 Appointment of Mr Gary John Laker as a director on 1 October 2017
13 Oct 2017 TM01 Termination of appointment of Janine Marcelle Mcdowell as a director on 1 October 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
11 Nov 2016 AA Full accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
18 Dec 2015 AP01 Appointment of Janine Marcelle Mcdowell as a director on 26 November 2015
07 Dec 2015 TM01 Termination of appointment of Anthony Leonard Leech as a director on 26 November 2015
07 Dec 2015 AP03 Appointment of Mrs Judith Carlyon Phillips as a secretary on 26 November 2015
07 Dec 2015 TM02 Termination of appointment of Richard Keen as a secretary on 26 November 2015
15 Oct 2015 AA Full accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1