Advanced company searchLink opens in new window

UPTON BRICKWORK LTD

Company number SC564949

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW United Kingdom to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 20 September 2022
31 May 2022 AA Accounts for a dormant company made up to 31 May 2021
15 Dec 2021 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 15 December 2021
01 Dec 2021 AD01 Registered office address changed from Suite 3 Red Tree Business Suites 24 Stonelaw Road, Rutherglen Glasgow South Lanarkshire G73 3TW Scotland to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 1 December 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
26 Nov 2021 AP03 Appointment of Mr John Graeme Campbell Fisher as a secretary on 1 November 2021
25 Nov 2021 PSC07 Cessation of John Graeme Campbell Fisher as a person with significant control on 1 November 2021
25 Nov 2021 TM01 Termination of appointment of John Graeme Campbell Fisher as a director on 1 November 2021
25 Nov 2021 PSC01 Notification of Peter Robertson Chrystal as a person with significant control on 1 November 2021
25 Nov 2021 AP01 Appointment of Mr Peter Robertson Chrystal as a director on 1 November 2021
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
03 May 2021 AA Accounts for a dormant company made up to 31 May 2020
03 May 2021 PSC01 Notification of John Graeme Campbell Fisher as a person with significant control on 3 May 2021
03 May 2021 AP01 Appointment of Mr John Graeme Campbell Fisher as a director on 3 May 2021
03 May 2021 TM01 Termination of appointment of Mohammad Shehzad Akram as a director on 3 May 2021
03 May 2021 PSC07 Cessation of Mohammad Shehzad Akram as a person with significant control on 3 May 2021
16 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with updates
16 Jun 2020 PSC01 Notification of Mohammad Shehzad Akram as a person with significant control on 1 May 2020
15 Jun 2020 AP01 Appointment of Mister Mohammad Shehzad Akram as a director on 1 May 2020
15 Jun 2020 TM01 Termination of appointment of John Graeme Campbell Fisher as a director on 1 May 2020
15 Jun 2020 PSC07 Cessation of John Graeme Campbell Fisher as a person with significant control on 1 May 2020
26 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
18 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with updates