Advanced company searchLink opens in new window

SOUTH WEST GROUP (SCOTLAND) LIMITED

Company number SC514390

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)
07 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
06 Jun 2019 AD01 Registered office address changed from 3 South Strand Street Stranraer Dumfries & Gallowa DG9 7JE United Kingdom to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 6 June 2019
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
29 Oct 2018 TM01 Termination of appointment of Fiona Kyle as a director on 15 October 2018
29 Oct 2018 TM01 Termination of appointment of Michael Kyle as a director on 15 October 2018
14 Sep 2018 PSC04 Change of details for Mr Richard Graham as a person with significant control on 1 September 2018
14 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Jun 2018 AD01 Registered office address changed from Terally Farm Port Logan Stranraer Wigtownshire DG9 9NR Scotland to 3 South Strand Street Stranraer Dumfries & Gallowa DG9 7JE on 5 June 2018
28 May 2018 AP01 Appointment of Mr Michael Kyle as a director on 22 May 2018
28 May 2018 AP01 Appointment of Mrs Fiona Kyle as a director on 22 May 2018
15 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
12 May 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Mar 2017 CERTNM Company name changed south west catering LIMITED\certificate issued on 02/03/17
  • CONNOT ‐ Change of name notice
02 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21
09 Feb 2017 MR01 Registration of charge SC5143900001, created on 9 February 2017
03 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-01
  • GBP 50