Advanced company searchLink opens in new window

ACCOLADE EMPLOYEE-SHARE-OWNING PARTNERSHIP LIMITED

Company number SC554691

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jul 2022 AD03 Register(s) moved to registered inspection location Radleigh House Golf Road Clarkston Glasgow G76 7HU
15 Jul 2022 AD02 Register inspection address has been changed to Radleigh House Golf Road Clarkston Glasgow G76 7HU
14 Jul 2022 TM01 Termination of appointment of Peter William Arnott as a director on 14 July 2022
14 Jul 2022 PSC07 Cessation of Peter William Arnott as a person with significant control on 14 July 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
23 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 1 February 2019
13 Mar 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 RP05 Registered office address changed to PO Box 24072, Sc554691: Companies House Default Address, Edinburgh, EH3 1FD on 30 October 2018
30 Mar 2018 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 222 Business Centre 1 Lonmay Road Glasgow G33 4EL on 30 March 2018
29 Mar 2018 PSC01 Notification of David Arnott as a person with significant control on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr David Arnott as a director on 28 March 2018
24 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
16 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-16
  • GBP 1