Advanced company searchLink opens in new window

LAWWORKS SCOTLAND

Company number SC377949

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 AD01 Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 22 October 2018
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2017
21 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
21 May 2018 TM01 Termination of appointment of Paul Anthony Newdick as a director on 21 May 2017
21 May 2018 TM01 Termination of appointment of Ian Weatherston Moffett as a director on 21 May 2017
21 May 2018 TM01 Termination of appointment of Jane Ledgett Mcleod as a director on 21 May 2017
21 May 2018 TM01 Termination of appointment of Bruce Cameron Beveridge as a director on 31 May 2017
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
24 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 4 May 2016 no member list
09 May 2016 CH01 Director's details changed for Mr Bruce Cameron Beveridge on 7 December 2015
09 May 2016 CH01 Director's details changed for Mr John Paul White on 7 December 2015
09 May 2016 CH01 Director's details changed for Andrew Alexander on 7 December 2015
12 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 4 May 2015 no member list