Advanced company searchLink opens in new window

EAST OF WEST LTD

Company number SC674072

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)
25 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
19 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
27 Apr 2023 AD01 Registered office address changed from 231 st. Vincent Street Glasgow G2 5QY Scotland to 144 4th Floor 144 West George Street Glasgow G2 2HG on 27 April 2023
27 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
09 Feb 2023 CH01 Director's details changed for Ms Gillian Shields on 9 February 2023
09 Feb 2023 PSC04 Change of details for Ms Gillian Shields as a person with significant control on 9 February 2023
09 Feb 2023 PSC04 Change of details for Ms Susan Lorna Hutchison as a person with significant control on 9 February 2023
09 Feb 2023 AD01 Registered office address changed from 11 Friar Street Perth PH2 0EG Scotland to 231 st. Vincent Street Glasgow G2 5QY on 9 February 2023
31 Jan 2023 PSC04 Change of details for Ms Gillian Shields as a person with significant control on 1 January 2023
31 Jan 2023 PSC04 Change of details for Ms Susan Lorna Hutchison as a person with significant control on 1 January 2023
31 Jan 2023 CH01 Director's details changed for Ms Gillian Shields on 1 January 2023
31 Jan 2023 AD01 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 11 Friar Street Perth PH2 0EG on 31 January 2023
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
14 Sep 2022 PSC04 Change of details for Ms Susan Lorna Hutchison as a person with significant control on 1 December 2021
14 Sep 2022 PSC04 Change of details for Ms Gillian Shields as a person with significant control on 1 December 2021
10 May 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Jan 2022 AD01 Registered office address changed from Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 28 January 2022
27 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-14
  • GBP 2