Advanced company searchLink opens in new window

CENTRAL SCOTLAND WEST LTD

Company number SC369626

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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2019 CH01 Director's details changed for Mr Colin James Anderton on 11 April 2019
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2019 DS01 Application to strike the company off the register
26 Mar 2019 SH20 Statement by Directors
26 Mar 2019 SH19 Statement of capital on 26 March 2019
  • GBP 1
26 Mar 2019 CAP-SS Solvency Statement dated 19/03/19
26 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re allot of shares 19/03/2019
26 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium a/c 19/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 11
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
16 Oct 2018 AA Accounts for a small company made up to 31 March 2018
12 Sep 2018 PSC05 Change of details for Maurice Macneill Iona Limited as a person with significant control on 15 December 2017
11 Sep 2018 MR04 Satisfaction of charge SC3696260001 in full
03 May 2018 AD01 Registered office address changed from C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ to 8 1st Floor 8 Elmbank Gardens Glasgow G2 4NQ on 3 May 2018
02 May 2018 TM02 Termination of appointment of Catherine Sara Staley as a secretary on 30 April 2018
02 May 2018 AP03 Appointment of Miss Sarah Kate Tuck as a secretary on 1 May 2018
15 Dec 2017 PSC07 Cessation of Dan Mcmanus as a person with significant control on 21 November 2017
15 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
01 Dec 2017 TM01 Termination of appointment of Daniel Mcmanus as a director on 21 November 2017
15 Aug 2017 AA Accounts for a small company made up to 31 March 2017
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 March 2016
11 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
10 Dec 2015 AUD Auditor's resignation