Advanced company searchLink opens in new window

WOODFORD GLASGOW LIMITED

Company number SC304650

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)
25 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2020 LIQ14(Scot) Final account prior to dissolution in CVL
09 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-23
09 Apr 2020 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 24 Blythswood Square Glasgow G2 4BG on 9 April 2020
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
05 Jun 2019 AA Full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
29 May 2018 AA Full accounts made up to 31 August 2017
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Anthony Francis Lochery as a person with significant control on 1 June 2017
12 Jun 2017 AA Full accounts made up to 31 August 2016
24 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 2
03 Jun 2016 AA Full accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
17 Mar 2015 AA Full accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
06 Jun 2014 AA Full accounts made up to 31 August 2013
02 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
02 Jul 2013 CH01 Director's details changed for Mr Anthony Francis Lochery on 1 July 2013
13 May 2013 AA Full accounts made up to 31 August 2012
03 Sep 2012 AP03 Appointment of Mr Jason Lee William Parkinson as a secretary
03 Sep 2012 TM02 Termination of appointment of Ian Bloomfield as a secretary
02 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
26 Jun 2012 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
06 Jun 2012 AA Full accounts made up to 31 August 2011