Advanced company searchLink opens in new window

CHADWICK INVESTMENTS LIMITED

Company number SC277795

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 May 2022 PSC04 Change of details for Mrs Elizabeth Chadwick as a person with significant control on 24 May 2022
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CH01 Director's details changed for Mrs Elizabeth Chadwick on 6 July 2021
06 Jul 2021 CH03 Secretary's details changed for Mrs Elizabeth Chadwick on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP Scotland to 107 Barrie Road Hillington Glasgow G52 4PX on 6 July 2021
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 MR01 Registration of charge SC2777950003, created on 11 June 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2019 MR04 Satisfaction of charge 2 in full
03 Aug 2019 MR04 Satisfaction of charge 1 in full
24 Jun 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
21 Jun 2019 AAMD Amended total exemption full accounts made up to 31 December 2016
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
26 Feb 2019 AD01 Registered office address changed from 227 West George Street Glasgow G2 2nd to 8 Benview Road Clarkston Glasgow G76 7PP on 26 February 2019
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates