Advanced company searchLink opens in new window

EDITWORKS SCOTLAND LIMITED

Company number SC372356

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)
24 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
07 Sep 2022 AD01 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 7 September 2022
06 Jun 2022 AD01 Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022
27 Sep 2019 AD01 Registered office address changed from The Hub 70 Pacific Quay Glasgow G51 1DZ to 4/2 100 West Regent Street Glasgow G2 2QD on 27 September 2019
06 Sep 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
12 Aug 2019 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
02 Jul 2019 PSC01 Notification of Victoria Finlay as a person with significant control on 15 January 2019
02 Jul 2019 TM01 Termination of appointment of Joanna Clements as a director on 25 June 2019
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
27 Feb 2019 PSC07 Cessation of Andrew Lee Barrett as a person with significant control on 11 January 2019
08 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
13 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 400
31 Dec 2015 TM01 Termination of appointment of Andrew Barrett as a director on 20 November 2015
10 Dec 2015 AP01 Appointment of Miss Victoria Finlay as a director on 20 November 2015
09 Dec 2015 CH03 Secretary's details changed for Miss Lyndsay Anne Bower on 20 November 2015
09 Dec 2015 AP01 Appointment of Miss Lyndsay Anne Bower as a director on 20 November 2015
09 Dec 2015 AP01 Appointment of Miss Joanna Clements as a director on 20 November 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 400