Advanced company searchLink opens in new window

GEORGE & CO (SCOTLAND) LIMITED

Company number SC360126

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-09-03
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