Advanced company searchLink opens in new window

ATHOL CONTRACTORS LTD

Company number SC551554

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-22
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