- Company Overview for COTTAGE 13 QUARRIERS LTD (SC728938)
- Filing history for COTTAGE 13 QUARRIERS LTD (SC728938)
- People for COTTAGE 13 QUARRIERS LTD (SC728938)
- Charges for COTTAGE 13 QUARRIERS LTD (SC728938)
- More for COTTAGE 13 QUARRIERS LTD (SC728938)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
15 Jan 2025 | AD01 | Registered office address changed from 38 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Cottage 13 Praise Road Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 15 January 2025 | |
29 Nov 2024 | PSC05 | Change of details for Sah Scotalnd Ltd as a person with significant control on 12 July 2024 | |
08 Nov 2024 | MR01 | Registration of charge SC7289380004, created on 4 November 2024 | |
01 Nov 2024 | MR01 | Registration of charge SC7289380003, created on 1 November 2024 | |
24 May 2024 | MR04 | Satisfaction of charge SC7289380001 in full | |
24 May 2024 | MR04 | Satisfaction of charge SC7289380002 in full | |
23 May 2024 | AA | Micro company accounts made up to 30 April 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
22 May 2024 | PSC02 | Notification of Sah Scotalnd Ltd as a person with significant control on 22 May 2024 | |
22 May 2024 | PSC07 | Cessation of James Beattie Fairweather as a person with significant control on 22 May 2024 | |
22 May 2024 | PSC07 | Cessation of Jamie Rowatt as a person with significant control on 6 March 2024 | |
22 May 2024 | AP01 | Appointment of Mr David Innes Ritchie as a director on 6 March 2024 | |
22 May 2024 | TM01 | Termination of appointment of Jamie Rowatt as a director on 6 March 2024 | |
18 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
10 May 2024 | AD01 | Registered office address changed from 36 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to 38 Enterprise House Springkerse Business Park Stirling FK7 7UF on 10 May 2024 | |
09 May 2024 | AD01 | Registered office address changed from Unit 45 Hagmill Road Shawhead Industrial Estate Coatbridge ML5 4XD Scotland to 36 Enterprise House Springkerse Business Park Stirling FK7 7UF on 9 May 2024 | |
12 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | MR01 | Registration of charge SC7289380002, created on 13 May 2022 | |
12 May 2022 | MR01 | Registration of charge SC7289380001, created on 3 May 2022 |