Advanced company searchLink opens in new window

THE GUITAR WORKSHOP LTD

Company number SC484471

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)
30 May 2023 AA Micro company accounts made up to 31 August 2022
27 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
14 Jul 2022 AD01 Registered office address changed from 936 Argyle Street Finnieston City of Glasgow G3 8YJ to Unit 59 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR on 14 July 2022
20 May 2022 AA Micro company accounts made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
10 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
18 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
18 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
18 Sep 2018 PSC01 Notification of Louise Danielle Dickinson as a person with significant control on 9 September 2017
18 Sep 2018 PSC01 Notification of Ian Anthony Dickinson as a person with significant control on 9 September 2017
18 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 18 September 2018
24 May 2018 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
19 May 2017 AA Micro company accounts made up to 31 August 2016
28 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Nov 2015 TM01 Termination of appointment of Richard George Claffey as a director on 15 November 2015
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
30 Jan 2015 AD01 Registered office address changed from 1/2 1054 Argyle Street Finnieston Glasgow G3 8LY United Kingdom to 936 Argyle Street Finnieston City of Glasgow G3 8YJ on 30 January 2015
15 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-15
  • GBP 2