Advanced company searchLink opens in new window

ALLAN M TOD (RUTHERGLEN) LTD.

Company number SC296275

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AD01 Registered office address changed from 38 Edgemont Street Flat 1/2 Glasgow G41 3EL Scotland to Gordon Chambers 6th Floor 90 Mitchell Street Glasgow G1 3NQ on 2 June 2016
02 Jun 2016 AP01 Appointment of Mr Sohaib Mohammad Shafiq as a director on 11 May 2016
02 Jun 2016 TM02 Termination of appointment of Janice Sharkey as a secretary on 11 May 2016
02 Jun 2016 TM01 Termination of appointment of William Thomson Sharkey as a director on 11 May 2016
24 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 CH01 Director's details changed for Mr William Thomson Sharkey on 5 May 2015
24 Feb 2016 CH03 Secretary's details changed for Janice Sharkey on 5 May 2015
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AD01 Registered office address changed from 4 Hawthorn Walk Cambuslang Glasgow G72 7AQ to 38 Edgemont Street Flat 1/2 Glasgow G41 3EL on 5 May 2015