Advanced company searchLink opens in new window

WOODBURN UTILITIES LTD

Company number SC452359

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)
06 Jun 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 May 2023
23 Jun 2023 PSC04 Change of details for Mrs Nola Gregory as a person with significant control on 1 June 2023
23 Jun 2023 CH01 Director's details changed for Mrs Nola Gregory on 1 June 2023
26 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 May 2022
01 Feb 2023 AD01 Registered office address changed from 11 Jamaica Street Fao Ghm & Co Ltd Greenock PA15 1XX Scotland to 6 Weavers Yard Douglas Lanark ML11 0QB on 1 February 2023
11 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Jan 2022 AD01 Registered office address changed from Suite 38 Grovewood Business Centre Strathclyde Business Park Bellshill ML4 3NQ Scotland to 11 Jamaica Street Fao Ghm & Co Ltd Greenock PA15 1XX on 25 January 2022
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 AA Micro company accounts made up to 31 May 2020
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
25 Nov 2020 AD01 Registered office address changed from 63a Black Street Airdrie North Lanarkshire ML6 6LU to Suite 38 Grovewood Business Centre Strathclyde Business Park Bellshill ML4 3NQ on 25 November 2020
22 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 31 May 2018
06 Jun 2018 PSC01 Notification of Nola Gregory as a person with significant control on 6 June 2018
06 Jun 2018 PSC07 Cessation of Paul Douglas Gregory as a person with significant control on 6 June 2018
06 Jun 2018 PSC04 Change of details for Mrs Nola Gregory as a person with significant control on 5 June 2018
30 May 2018 AA Micro company accounts made up to 31 May 2017
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
09 Apr 2018 PSC04 Change of details for Mr Paul Gregory as a person with significant control on 31 March 2017