Advanced company searchLink opens in new window

EARLUG LIMITED

Company number SC476544

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)
29 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
14 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
29 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
20 Jun 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
22 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
11 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
10 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
08 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
05 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
28 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jul 2017 PSC01 Notification of Jack Thomas Cook Brown as a person with significant control on 1 July 2016
28 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
17 Jul 2015 TM01 Termination of appointment of Stephen Broadfoot as a director on 8 August 2014
17 Jul 2015 AD01 Registered office address changed from 8/1 175 Finnieston Street Glasgow G3 8HD to Suite 8/1 175 Finnieston Street Glasgow G3 8HD on 17 July 2015
17 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 Jul 2015 AD01 Registered office address changed from 39 Peel Street Glasgow G11 5LU United Kingdom to Suite 8/1 175 Finnieston Street Glasgow G3 8HD on 17 July 2015
16 Jul 2015 TM01 Termination of appointment of Stephen Broadfoot as a director on 8 August 2014
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 100