- Company Overview for WOODSIDE DESIGN LIMITED (SC468594)
- Filing history for WOODSIDE DESIGN LIMITED (SC468594)
- People for WOODSIDE DESIGN LIMITED (SC468594)
- More for WOODSIDE DESIGN LIMITED (SC468594)
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 |