- Company Overview for ZEPHYR (SCOTLAND STREET) LIMITED (SC522222)
- Filing history for ZEPHYR (SCOTLAND STREET) LIMITED (SC522222)
- People for ZEPHYR (SCOTLAND STREET) LIMITED (SC522222)
- More for ZEPHYR (SCOTLAND STREET) LIMITED (SC522222)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
09 Sep 2024 | TM01 | Termination of appointment of Geoffrey Allan Howison as a director on 5 April 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
12 Dec 2022 | AD01 | Registered office address changed from 187-195 Scotland Street Glasgow G5 8QB Scotland to Poll Schoolhouse St. Catherines Cairndow Argyll PA25 8AZ on 12 December 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
14 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
03 Apr 2019 | CH03 | Secretary's details changed for Mr Steven Alexander Cowie on 28 March 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Geoffrey Allan Howison on 28 March 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Steven Alexander Cowie on 28 March 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from 409 Baltic Chambers 50 Wellington Street Glasgow Glasgow G2 6HT Scotland to 187-195 Scotland Street Glasgow G5 8QB on 22 February 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
10 Dec 2018 | PSC04 | Change of details for Mr Geoffrey Allan Howison as a person with significant control on 30 November 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Steven Alexander Cowie as a person with significant control on 1 October 2017 | |
02 May 2018 | PSC01 | Notification of Geoffrey Allan Howison as a person with significant control on 30 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
13 Dec 2017 | PSC08 | Notification of a person with significant control statement |