Advanced company searchLink opens in new window

PHILIP BAXENDALE EMPLOYEE OWNERSHIP FOUNDATION

Company number SC367465

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)
10 Apr 2024 AD01 Registered office address changed from C/O Alexander Marshall 84 Hamilton Road Motherwell ML1 3BY to 272 272 Bath Street Glasgow G2 4JR on 10 April 2024
07 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
27 Oct 2023 TM01 Termination of appointment of Philip John Hudson as a director on 14 October 2023
06 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 AA Accounts for a dormant company made up to 31 October 2020
12 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
12 Nov 2020 CH01 Director's details changed for Mr Ewan Stuart Hall on 1 March 2019
12 Nov 2020 CH01 Director's details changed for Mr Thomas Mark Davis on 1 March 2019
13 Aug 2020 PSC08 Notification of a person with significant control statement
30 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Jul 2020 PSC07 Cessation of Philip John Hudson as a person with significant control on 29 July 2020
29 Jul 2020 PSC07 Cessation of Ewan Stuart Hall as a person with significant control on 29 July 2020
29 Jul 2020 PSC07 Cessation of Thomas Mark Davis as a person with significant control on 29 July 2020
29 Jul 2020 AP01 Appointment of Mr John Grant Alexander as a director on 29 July 2020
13 Jan 2020 AP01 Appointment of Mr Philip John Hudson as a director on 13 January 2020
13 Jan 2020 PSC01 Notification of Philip John Hudson as a person with significant control on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Patrick David John Winters as a director on 13 January 2020
13 Jan 2020 PSC07 Cessation of Patrick David John Winters as a person with significant control on 13 January 2020
11 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
18 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018