Advanced company searchLink opens in new window

THE GLASGOW WOOD COOPERATIVE LIMITED

Company number SC468372

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
09 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 31 January 2016
09 May 2016 AR01 Annual return made up to 27 January 2016 no member list
09 May 2016 AD01 Registered office address changed from C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN to 84 Belmont Lane Glasgow G12 8EN on 9 May 2016
09 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2016 AA Total exemption full accounts made up to 31 January 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 TM01 Termination of appointment of Michael John Holliday as a director on 1 October 2015
01 Apr 2015 TM01 Termination of appointment of Bruce Newlands as a director on 1 April 2015
23 Mar 2015 AR01 Annual return made up to 27 January 2015 no member list
20 Mar 2015 CH01 Director's details changed for Mr Bruce Newlands on 1 March 2015
20 Mar 2015 CH01 Director's details changed for Michael John Holliday on 1 March 2015
05 Mar 2015 AD01 Registered office address changed from C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL to C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN on 5 March 2015
16 Feb 2015 AD01 Registered office address changed from The Yard 200 Carmichael Street Glasgow Lanarkshire G51 2SJ to C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL on 16 February 2015
18 Feb 2014 MEM/ARTS Memorandum and Articles of Association
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2014 NEWINC Incorporation