Advanced company searchLink opens in new window

CONSERVATORY CONVERSIONS & WINDOWS LIMITED

Company number SC574273

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 Apr 2024 AA Micro company accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
17 Dec 2022 AA Micro company accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
03 Oct 2019 AD01 Registered office address changed from 67 High Street Johnstone PA5 8QG Scotland to 67 High Street Johnstone Renfrewshire PA5 8QG on 3 October 2019
27 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from 25 Baillieston Road Glasgow G32 0QJ United Kingdom to 67 High Street Johnstone PA5 8QG on 27 September 2019
27 Sep 2019 PSC01 Notification of George Watson as a person with significant control on 21 August 2017
27 Sep 2019 PSC01 Notification of James Devlin as a person with significant control on 21 August 2017
10 May 2019 AA Micro company accounts made up to 31 August 2018
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
16 Nov 2018 PSC01 Notification of Margaret Pattie as a person with significant control on 15 November 2018
15 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 15 November 2018
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted