Advanced company searchLink opens in new window

50 CHARLOTTE STREET LIMITED

Company number SC355258

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)
10 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
25 Mar 2022 AD01 Registered office address changed from The Mews 50 Charlotte Street Helensburgh Argyll and Bute G84 7SR Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 25 March 2022
25 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-18
15 Mar 2022 AD01 Registered office address changed from The Mews 50 Charlotte Street, the Mews the Mews Helensburgh Argyll and Bute G84 7SR United Kingdom to The Mews 50 Charlotte Street Helensburgh Argyll and Bute G84 7SR on 15 March 2022
15 Mar 2022 AA01 Current accounting period shortened from 31 March 2022 to 17 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
03 Dec 2021 AD01 Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton Glasgow G82 3PD Scotland to The Mews 50 Charlotte Street, the Mews the Mews Helensburgh Argyll and Bute G84 7SR on 3 December 2021
03 Dec 2021 CERTNM Company name changed gift voucher solutions LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
02 Mar 2021 AD01 Registered office address changed from 17E East King Street Helensburgh G84 7QQ Scotland to Strathleven House Vale of Leven Industrial Estate Dumbarton Glasgow G82 3PD on 2 March 2021
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
20 Oct 2018 AP03 Appointment of Mr Robbie Anderson as a secretary on 20 October 2018
20 Oct 2018 AD01 Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD to 17E East King Street Helensburgh G84 7QQ on 20 October 2018
17 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
17 Mar 2018 TM01 Termination of appointment of Julie Chalmers Brown as a director on 16 March 2018
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016