- Company Overview for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- Filing history for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- People for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- Charges for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- Insolvency for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
- More for GEORGE & CO (SCOTLAND) LIMITED (SC360126)
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) |
---|---|---|---|
10 Sep 2024 | AD01 | Registered office address changed from 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ Scotland to 168 Bath Street Glasgow G2 4TP on 10 September 2024 | |
05 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
26 Apr 2024 | AD01 | Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 26 April 2024 | |
13 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Jan 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 30 April 2023 | |
08 Aug 2023 | PSC04 | Change of details for Mrs Lesley Hope Stewart as a person with significant control on 8 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
09 Jun 2022 | PSC01 | Notification of Lesley Hope Stewart as a person with significant control on 7 June 2022 | |
09 Jun 2022 | PSC01 | Notification of Linda Lilian Leaworthy as a person with significant control on 7 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mrs Lesley Hope Stewart as a director on 8 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Access 2 Funding Specialists Limited as a person with significant control on 7 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Dawn Coker as a director on 8 June 2022 | |
09 Jun 2022 | MR04 | Satisfaction of charge SC3601260001 in full | |
19 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
14 Dec 2021 | MR01 | Registration of charge SC3601260001, created on 25 November 2021 | |
27 Oct 2021 | PSC02 | Notification of Access 2 Funding Specialists Limited as a person with significant control on 22 October 2021 | |
27 Oct 2021 | PSC07 | Cessation of Lesley Hope Stewart as a person with significant control on 22 October 2021 | |
27 Oct 2021 | PSC07 | Cessation of Linda Lilian Leaworthy as a person with significant control on 22 October 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Lesley Hope Stewart as a director on 22 October 2021 | |
27 Oct 2021 | TM02 | Termination of appointment of Lesley Hope Stewart as a secretary on 22 October 2021 | |
27 Oct 2021 | AP01 | Appointment of Ms Dawn Coker as a director on 22 October 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 |