Advanced company searchLink opens in new window

CHARLESFORT (GLASGOW SOUTH) LTD

Company number SC488001

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)
14 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL Scotland to 272 Bath Street Glasgow G2 4JR on 12 January 2023
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from 38 C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock KA3 1RL on 15 March 2022
15 Mar 2022 AD01 Registered office address changed from C/O Ids and Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 38 C/O William Duncan + Co Ltd 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 15 March 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
02 Jun 2021 PSC05 Change of details for Apsis Solutions (Developments) Ltd as a person with significant control on 21 April 2017
02 Jun 2021 PSC07 Cessation of James Alistair Kirkland Cochrane as a person with significant control on 29 March 2017
02 Jun 2021 PSC07 Cessation of Allison Cochrane as a person with significant control on 29 March 2017
19 May 2021 DS02 Withdraw the company strike off application
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2021 DS01 Application to strike the company off the register
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
02 May 2018 PSC01 Notification of Allison Cochrane as a person with significant control on 29 March 2017
02 May 2018 PSC04 Change of details for Mr James Alistair Kirkland Cochrane as a person with significant control on 29 March 2017
21 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016