CERTNM |
Company name changed schoolwear scotland LIMITEDcertificate issued on 27/10/23
filed on: 27th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 13th October 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th October 2023
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 11th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 11th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 11th, April 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st July 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 19th, July 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 12.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH Scotland on 21st February 2014
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 27th November 2013
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 18th February 2013
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th May 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th February 2011: 11.00 GBP
filed on: 14th, February 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th February 2011: 11.00 GBP
filed on: 14th, February 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10th February 2011
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(29 pages)
|
TM02 |
Secretary's appointment terminated on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|