Advanced company searchLink opens in new window

WOODSTOCK STORES (SCOT) LTD

Company number SC447173

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)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 AD01 Registered office address changed from 5 New Mill Road Kilmarnock Ayrshire KA1 3JG Scotland to 115 Bath Street Glasgow G2 2SZ on 15 August 2017
15 Aug 2017 AP01 Appointment of Mr Harjit Gullan as a director on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Omar Ibrahim Haq as a director on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Mohammed Bilal Ahmad as a director on 15 August 2017
18 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2017 AA Micro company accounts made up to 31 May 2016
26 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
02 Dec 2016 TM01 Termination of appointment of Bilal Tahir as a director on 1 May 2016
27 Jul 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
14 Apr 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jan 2015 AD01 Registered office address changed from 18a West Woodstock Street Kilmarnock Ayrshire KA1 2JH to 5 New Mill Road Kilmarnock Ayrshire KA1 3JG on 20 January 2015
20 Jan 2015 AP01 Appointment of Mr Omar Ibrahim Haq as a director on 1 January 2015
20 Jan 2015 AP01 Appointment of Mr Mohammed Bilal Ahmad as a director on 1 January 2015
20 Jan 2015 AP01 Appointment of Mr Bilal Tahir as a director on 1 January 2015
20 Jan 2015 TM01 Termination of appointment of Nisar Ahmad as a director on 1 January 2015
20 Jan 2015 TM01 Termination of appointment of Shabaz Ahmad as a director on 1 September 2014
10 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
19 Jun 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 Jul 2013 AP01 Appointment of Mr Nisar Ahmad as a director
23 May 2013 AD01 Registered office address changed from 18 Munro Place Kilmarnock KA1 2NP United Kingdom on 23 May 2013
10 Apr 2013 NEWINC Incorporation