- Company Overview for EDITWORKS SCOTLAND LIMITED (SC372356)
- Filing history for EDITWORKS SCOTLAND LIMITED (SC372356)
- People for EDITWORKS SCOTLAND LIMITED (SC372356)
- Insolvency for EDITWORKS SCOTLAND LIMITED (SC372356)
- More for EDITWORKS SCOTLAND LIMITED (SC372356)
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
|
|
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
|