Advanced company searchLink opens in new window

CONSERVATORY CONVERSION SCOTLAND LTD

Company number SC508033

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
14 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2022 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
27 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
17 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
19 Aug 2015 AP01 Appointment of Mrs Jayne Hardie as a director on 10 June 2015
10 Jun 2015 TM01 Termination of appointment of Cosec Limited as a director on 10 June 2015
10 Jun 2015 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 10 June 2015
10 Jun 2015 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 10 June 2015
10 Jun 2015 TM02 Termination of appointment of Cosec Limited as a secretary on 10 June 2015