- Company Overview for WOODFORD GLASGOW LIMITED (SC304650)
- Filing history for WOODFORD GLASGOW LIMITED (SC304650)
- People for WOODFORD GLASGOW LIMITED (SC304650)
- Charges for WOODFORD GLASGOW LIMITED (SC304650)
- Insolvency for WOODFORD GLASGOW LIMITED (SC304650)
- More for WOODFORD GLASGOW LIMITED (SC304650)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |