- Company Overview for ATHOL CONTRACTORS LTD (SC551554)
- Filing history for ATHOL CONTRACTORS LTD (SC551554)
- People for ATHOL CONTRACTORS LTD (SC551554)
- More for ATHOL CONTRACTORS LTD (SC551554)
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) |
---|---|---|---|
03 Sep 2024 | AD01 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to 168 Bath Street Glasgow G2 4TP on 3 September 2024 | |
03 Sep 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
23 Apr 2024 | PSC04 | Change of details for Mr James Patrick Mccorry as a person with significant control on 23 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 23 April 2024 | |
25 Mar 2024 | CERTNM |
Company name changed goliath construction services LIMITED\certificate issued on 25/03/24
|
|
19 Jan 2024 | PSC01 | Notification of James Patrick Mccorry as a person with significant control on 9 July 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
09 Dec 2023 | TM01 | Termination of appointment of John Archibald Robertson as a director on 9 July 2023 | |
09 Dec 2023 | PSC07 | Cessation of Margaret Cahilly Tiffney Robertson as a person with significant control on 9 July 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 8 September 2023 | |
01 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
25 Aug 2023 | PSC01 | Notification of Margaret Cahilly Tiffneu Robertson as a person with significant control on 3 March 2023 | |
25 Aug 2023 | PSC07 | Cessation of Alisdair Flower as a person with significant control on 3 March 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr John Archibald Robertson on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr James Patrick Mccorry on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr James Patrick Mccorry on 11 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Alisdair Flower as a person with significant control on 11 July 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
10 Jun 2023 | AD01 | Registered office address changed from C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 10 June 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr John Archibald Holloway Robertson as a director on 16 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr James Patrick Mccorry as a director on 16 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Daniel Robertson as a director on 16 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Nicole Barbara Robertson as a director on 16 February 2023 | |
01 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates |