Advanced company searchLink opens in new window

RADICAL WEAVERS LIMITED

Company number SC697283

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)
02 Jan 2025 AP01 Appointment of Mrs Vikki Richardson as a director on 2 January 2025
30 Oct 2024 AAMD Amended total exemption full accounts made up to 28 February 2023
22 Oct 2024 AP01 Appointment of Mr Alyn Edward Smith as a director on 3 October 2024
22 Oct 2024 TM01 Termination of appointment of Emma Heskey as a director on 10 October 2024
05 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
24 Sep 2024 AP01 Appointment of Ms Emma Heskey as a director on 24 September 2024
07 Jun 2024 AAMD Amended total exemption full accounts made up to 28 February 2023
30 May 2024 AAMD Amended total exemption full accounts made up to 28 February 2023
28 May 2024 AP01 Appointment of Mr Elijah Isaac Graham as a director on 28 May 2024
24 May 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
30 Apr 2024 AP01 Appointment of Mr Dominic Anthony Tooley as a director on 30 April 2024
14 Dec 2023 AP01 Appointment of Mr Alasdair Scott as a director on 14 December 2023
14 Dec 2023 TM01 Termination of appointment of Clair Coutts as a director on 14 December 2023
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Sep 2023 AP01 Appointment of Dr Susan Frances Mitchell as a director on 25 September 2023
15 Aug 2023 TM01 Termination of appointment of June Dickson as a director on 8 August 2023
31 Jul 2023 CERTNM Company name changed coorie creative makers LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
26 Jul 2023 AA01 Previous accounting period shortened from 30 April 2023 to 28 February 2023
25 Jul 2023 AD01 Registered office address changed from Colliers Rest Dunmore Falkirk FK2 8LY Scotland to 82 Murray Place Stirling FK8 2BX on 25 July 2023
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
04 Oct 2022 TM01 Termination of appointment of Carrie Jane Love as a director on 4 October 2022
04 Oct 2022 TM01 Termination of appointment of Sharon Fleming as a director on 30 September 2022
12 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
16 Mar 2022 AP01 Appointment of Miss Carrie Jane Love as a director on 16 March 2022