- Company Overview for EUROPEAN LIVING RETAIL LIMITED (SC394939)
- Filing history for EUROPEAN LIVING RETAIL LIMITED (SC394939)
- People for EUROPEAN LIVING RETAIL LIMITED (SC394939)
- Charges for EUROPEAN LIVING RETAIL LIMITED (SC394939)
- Insolvency for EUROPEAN LIVING RETAIL LIMITED (SC394939)
- More for EUROPEAN LIVING RETAIL LIMITED (SC394939)
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) |
---|---|---|---|
07 Jan 2025 | AM06(Scot) | Approval of administrator’s proposals | |
09 Dec 2024 | AM02(Scot) | Statement of affairs AM02SOASCOT/AM02SOCSCOT | |
18 Nov 2024 | AD01 | Registered office address changed from Unit 11/12 West Street Trading Estate West Street Glasgow G5 8LG Scotland to 42 Main Street Milngavie G62 6BU on 18 November 2024 | |
14 Nov 2024 | AM01(Scot) | Appointment of an administrator | |
22 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
12 Aug 2022 | PSC04 | Change of details for Mr Adam Barr Davidson as a person with significant control on 12 August 2022 | |
16 May 2022 | PSC04 | Change of details for Mr Adam Barr Davidson as a person with significant control on 19 April 2022 | |
16 May 2022 | PSC07 | Cessation of Lesley Elizabeth Davidson as a person with significant control on 19 April 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | MR01 | Registration of charge SC3949390001, created on 1 July 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
23 Apr 2019 | AP01 | Appointment of Miss Heather Carol Griffiths as a director on 6 April 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 257 Sauchiehall Street Glasgow Strathclyde G2 3EZ to Unit 11/12 West Street Trading Estate West Street Glasgow G5 8LG on 15 August 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates |