Advanced company searchLink opens in new window

WOODSIDE DESIGN LIMITED

Company number SC468594

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 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
15 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with updates
15 Mar 2022 PSC04 Change of details for Mr Colin Strain Alexander Woodside Design Limited as a person with significant control on 6 April 2016
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Sep 2021 AD01 Registered office address changed from 65 Suite 3/8 65 Bath Street Glasgow G2 2BX Scotland to Suite 3/8 65 Bath Street Glasgow G2 2BX on 16 September 2021
16 Sep 2021 AD01 Registered office address changed from 65 Bath Street Suite 3/8 65 Bath Street Glasgow G2 2BX Scotland to 65 Suite 3/8 65 Bath Street Glasgow G2 2BX on 16 September 2021
16 Sep 2021 AD01 Registered office address changed from 65 Suite 3/8 Bath Street Glasgow G2 2BX Scotland to 65 Bath Street Suite 3/8 65 Bath Street Glasgow G2 2BX on 16 September 2021
09 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 January 2020
27 Aug 2020 CS01 Confirmation statement made on 29 January 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2019 AD01 Registered office address changed from 65 3rd Floor Bath Street Glasgow G2 2BX Scotland to 65 Suite 3/8 Bath Street Glasgow G2 2BX on 29 October 2019
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
04 Feb 2019 TM01 Termination of appointment of Brian John Mcfall as a director on 31 January 2019
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Oct 2018 AD01 Registered office address changed from 2 Woodside Place Glasgow G3 7QF to 65 3rd Floor Bath Street Glasgow G2 2BX on 26 October 2018
23 Mar 2018 SH08 Change of share class name or designation
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates