- Company Overview for CENTRAL WOODCHIP COMPANY LIMITED (SC537245)
- Filing history for CENTRAL WOODCHIP COMPANY LIMITED (SC537245)
- People for CENTRAL WOODCHIP COMPANY LIMITED (SC537245)
- Charges for CENTRAL WOODCHIP COMPANY LIMITED (SC537245)
- More for CENTRAL WOODCHIP COMPANY LIMITED (SC537245)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
22 May 2023 | AD01 | Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 5 Station Road Stepps Glasgow G33 6HB on 22 May 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr James O'brien on 10 March 2021 | |
10 Mar 2021 | PSC04 | Change of details for Mr James O'brien as a person with significant control on 1 January 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland to C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
03 Sep 2019 | 466(Scot) | Alterations to floating charge SC5372450002 | |
26 Aug 2019 | MR01 | Registration of charge SC5372450002, created on 13 August 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of James Laurence Watson as a director on 10 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Mr James O'brien as a director on 10 January 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 May 2018 | MR01 | Registration of charge SC5372450001, created on 26 April 2018 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 |