Advanced company searchLink opens in new window

GLASGOW STOVE INSTALLER LTD

Company number SC498660

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)
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
21 Jun 2022 CERTNM Company name changed newcastle stove centre LTD\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
27 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 28 February 2021
14 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
14 Mar 2021 AD01 Registered office address changed from 4 Cairnhill Road Cairnhill Road Bearsden Glasgow G61 1AT Scotland to Unit 4 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 14 March 2021
11 Jun 2020 AA Micro company accounts made up to 29 February 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
17 Aug 2018 AD01 Registered office address changed from 4 Queenslie Point 120 Stepps Road Glasgow Strathclyde G33 3NQ Scotland to 4 Cairnhill Road Cairnhill Road Bearsden Glasgow G61 1AT on 17 August 2018
17 Aug 2018 AA Micro company accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Mar 2018 PSC01 Notification of David Higgins as a person with significant control on 14 March 2018
14 Mar 2018 PSC07 Cessation of Gordon Mc Kinley as a person with significant control on 14 March 2018
14 Mar 2018 TM01 Termination of appointment of Gordon Mc Kinlay as a director on 14 March 2018
14 Mar 2018 AD01 Registered office address changed from 34 Old Mill Road Clydebank Dunbartonshire G81 6BX United Kingdom to 4 Queenslie Point 120 Stepps Road Glasgow Strathclyde G33 3NQ on 14 March 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
15 May 2017 AA Micro company accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 9