Advanced company searchLink opens in new window

GOOD BROTHERS WEST LTD

Company number SC578836

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)
29 Apr 2024 AD01 Registered office address changed from Rutland House 13 Rutland Street Edinburgh EH1 2AE Scotland to 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 29 April 2024
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
22 Aug 2023 PSC07 Cessation of Graeme Sutherland as a person with significant control on 22 August 2023
19 Jun 2023 CH01 Director's details changed for Mr Rory Alastair Sutherland on 14 June 2023
19 Jun 2023 PSC04 Change of details for Mr Rory Alastair Sutherland as a person with significant control on 14 June 2023
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
11 Aug 2022 TM01 Termination of appointment of Graeme Sutherland as a director on 11 August 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
21 Oct 2019 CH01 Director's details changed for Mr Rory Alastair Sutherland on 21 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Rory Alastair Sutherland on 21 October 2019
21 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
21 Oct 2019 PSC04 Change of details for Mr Rory Alistair Sutherland as a person with significant control on 21 October 2019
18 Sep 2019 AA Micro company accounts made up to 30 June 2018
18 Jun 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 June 2018
18 Jun 2019 AD01 Registered office address changed from 63/2 Trinity Road Edinburgh EH5 3HS United Kingdom to Rutland House 13 Rutland Street Edinburgh EH1 2AE on 18 June 2019
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2019 CS01 Confirmation statement made on 12 October 2018 with no updates
13 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-13
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted