- Company Overview for COUNTRYWIDE,WILLS & TRUSTS LTD (SC608219)
- Filing history for COUNTRYWIDE,WILLS & TRUSTS LTD (SC608219)
- People for COUNTRYWIDE,WILLS & TRUSTS LTD (SC608219)
- More for COUNTRYWIDE,WILLS & TRUSTS LTD (SC608219)
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
|
|
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
Statement of capital on 2018-09-14
|