Advanced company searchLink opens in new window

OAKWOOD SCOTLAND SOLICITORS LIMITED

Company number SC552979

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)
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