Advanced company searchLink opens in new window

COUNTRYWIDE,WILLS & TRUSTS LTD

Company number SC608219

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)
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AD01 Registered office address changed from 52 Crofthead Road Ayr KA7 3NE Scotland to 272 Bath Street Glasgow G2 4JR on 31 October 2022
25 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2022 AD01 Registered office address changed from 199 Clarkston Road Clarkston Road Glasgow G44 3BS Scotland to 52 Crofthead Road Ayr KA7 3NE on 19 October 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
24 Sep 2021 PSC04 Change of details for Mrs Carole Lachlan as a person with significant control on 10 September 2021
24 Sep 2021 PSC04 Change of details for Mr Craig Lachlan as a person with significant control on 10 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Craig Lachlan on 10 September 2021
25 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
25 Sep 2019 PSC01 Notification of Carole Lachlan as a person with significant control on 1 April 2019
25 Sep 2019 PSC04 Change of details for Mr Craig Lachlan as a person with significant control on 1 April 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
25 Sep 2019 AD01 Registered office address changed from 272 272 Bath Street Glasgow G2 4JR United Kingdom to 199 Clarkston Road Clarkston Road Glasgow G44 3BS on 25 September 2019
14 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-14
  • GBP 1