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)
09 Nov 2015 AD01 Registered office address changed from C/O Cathy Staley (Chilwell Office) Venlaw House 349 Bath Street Glasgow G2 4AA to C/O Cathy Staley (Shepherd Direct Limited) 1st Floor Elmbank Gardens Glasgow G2 4NQ on 9 November 2015
23 Jun 2015 AA Accounts for a small company made up to 31 March 2015
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
05 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
02 Oct 2014 CH01 Director's details changed for Mr Paul Robert Gratton on 1 October 2014
23 May 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
24 Apr 2014 CH01 Director's details changed for Mr Paul Robert Gratton on 17 December 2013
04 Feb 2014 AD01 Registered office address changed from 17 Kirk Place, Condorrat Cumbernauld North Lanarkshire Glasgow G67 4EE on 4 February 2014
27 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Dec 2013 CERTNM Company name changed boyd stafford property LIMITED\certificate issued on 27/12/13
  • CONNOT ‐
27 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-16
19 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 10
18 Dec 2013 MR01 Registration of charge 3696260001
17 Dec 2013 AP01 Appointment of Mr Paul Robert Gratton as a director
17 Dec 2013 AP01 Appointment of Mr Colin James Anderton as a director
17 Dec 2013 AP03 Appointment of Catherine Sara Staley as a secretary
17 Dec 2013 TM02 Termination of appointment of Daniel Mcmanus as a secretary
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 11 September 2013
  • GBP 10
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
04 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted