Advanced company searchLink opens in new window

EUROPEAN LIVING RETAIL LIMITED

Company number SC394939

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)
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