Advanced company searchLink opens in new window

ROOM LEGAL HOLDINGS LTD

Company number SC658346

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2022 PSC01 Notification of Andrew Gray as a person with significant control on 31 December 2021
13 Jan 2022 AP01 Appointment of Andrew Gray as a director on 31 December 2021
13 Jan 2022 PSC07 Cessation of Thomas Harwood as a person with significant control on 31 December 2021
12 Jan 2022 TM01 Termination of appointment of Fiona Harwood as a director on 31 December 2021
12 Jan 2022 TM01 Termination of appointment of Thomas Harwood as a director on 31 December 2021
09 Oct 2021 PSC01 Notification of Thomas Harwood as a person with significant control on 9 October 2021
01 Oct 2021 TM01 Termination of appointment of Heather Reid as a director on 16 September 2021
01 Oct 2021 TM01 Termination of appointment of Rebecca Gray as a director on 16 September 2021
01 Oct 2021 PSC07 Cessation of William Gray as a person with significant control on 16 September 2021
01 Oct 2021 TM01 Termination of appointment of Linda Mary Gray as a director on 16 September 2021
01 Oct 2021 TM01 Termination of appointment of William Gray as a director on 16 September 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
12 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 August 2020
10 Nov 2020 CH01 Director's details changed for Mr Thomas Harwood on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mrs Fiona Harwood on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Ms Rebecca Gray on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mrs Linda Mary Gray on 10 November 2020
29 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
09 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 AP01 Appointment of Ms Rebecca Gray as a director on 7 July 2020
07 Jul 2020 AP01 Appointment of Mrs Heather Reid as a director on 7 July 2020