OAKWOOD SCOTLAND SOLICITORS LIMITED
Company number SC552979
- Company Overview for OAKWOOD SCOTLAND SOLICITORS LIMITED (SC552979)
- Filing history for OAKWOOD SCOTLAND SOLICITORS LIMITED (SC552979)
- People for OAKWOOD SCOTLAND SOLICITORS LIMITED (SC552979)
- Charges for OAKWOOD SCOTLAND SOLICITORS LIMITED (SC552979)
- Registers for OAKWOOD SCOTLAND SOLICITORS LIMITED (SC552979)
- More for OAKWOOD SCOTLAND SOLICITORS LIMITED (SC552979)
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) |
---|---|---|---|
08 Jan 2025 | CH01 | Director's details changed for Mr Alastair Cameron on 1 January 2025 | |
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
08 Aug 2024 | TM01 | Termination of appointment of Keech Limited as a director on 8 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mrs Abbigail Paige Keech as a director on 8 August 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from 126 Newton Street Greenock PA16 8SH Scotland to Office 2014 Bath Street Glasgow G2 4JR on 8 July 2024 | |
08 Jul 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
05 Jul 2024 | AP01 | Appointment of Mr Alastair Cameron as a director on 1 July 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Ross Alexander Slater as a director on 28 June 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
23 Jun 2022 | AD01 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW Scotland to 126 Newton Street Greenock PA16 8SH on 23 June 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to 1 West Regent Street Glasgow G2 1RW on 29 June 2020 | |
29 Apr 2020 | PSC07 | Cessation of Michael Lewin Solicitors as a person with significant control on 4 July 2017 | |
29 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
10 Apr 2019 | PSC02 | Notification of Oakwood Solicitors Limited as a person with significant control on 24 March 2017 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 |