Advanced company searchLink opens in new window

GOVANHILL LTD

Company number SC553692

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)
26 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
20 Nov 2024 AA Accounts for a dormant company made up to 31 January 2024
20 Nov 2024 AD01 Registered office address changed from 88 Hazelwood Avenue Newton Mearns Glasgow G77 5RA Scotland to 1353 Pollokshaws Road Glasgow G41 3RG on 20 November 2024
29 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
30 Sep 2023 AA Accounts for a dormant company made up to 24 January 2023
18 May 2023 PSC07 Cessation of Mohammed Zubair as a person with significant control on 15 May 2023
18 May 2023 AP01 Appointment of Mr Riaz Din as a director on 15 May 2023
18 May 2023 TM01 Termination of appointment of Muhammad Zubair as a director on 10 May 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
13 Dec 2022 PSC01 Notification of Mohammed Zubair as a person with significant control on 3 December 2022
13 Dec 2022 AD01 Registered office address changed from 224 224 Helen Street Glasgow G51 3HL Scotland to 88 Hazelwood Avenue Newton Mearns Glasgow G77 5RA on 13 December 2022
23 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
04 May 2022 AP01 Appointment of Mr Muhammad Zubair as a director on 30 April 2022
04 May 2022 TM01 Termination of appointment of Wasim Raza as a director on 30 April 2022
04 Mar 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
17 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
20 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
27 Dec 2020 AD01 Registered office address changed from 77 Seres Road Clarkston Glasgow East Renfrewshire G77 7PG Scotland to 224 224 Helen Street Glasgow G51 3HL on 27 December 2020
26 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
29 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
04 Jan 2017 AP03 Appointment of Mr Richard Thorburn as a secretary on 4 January 2017