Advanced company searchLink opens in new window

EXTERIOR LOOK LTD

Company number SC651725

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)
09 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with updates
11 Dec 2023 AD01 Registered office address changed from 1 Old Street Clydebank G81 6DE Scotland to 71 Kilbowie Road Clydebank G81 1BL on 11 December 2023
23 Nov 2023 PSC07 Cessation of Garry Horsley as a person with significant control on 20 November 2023
23 Nov 2023 PSC01 Notification of Frazer Millar as a person with significant control on 20 November 2023
23 Nov 2023 TM01 Termination of appointment of Garry Horsley as a director on 20 November 2023
23 Nov 2023 AA Micro company accounts made up to 31 January 2023
23 Nov 2023 AD01 Registered office address changed from 48 Flat 3-1 George Street Paisley Glasgow PA1 2LD to 1 Old Street Clydebank G81 6DE on 23 November 2023
24 May 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 May 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 January 2022
23 May 2023 RT01 Administrative restoration application
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2021 CS01 Confirmation statement made on 15 January 2021 with updates
07 Jul 2021 AP01 Appointment of Mr Frazer William Millar as a director on 23 June 2021
06 Jul 2021 AD01 Registered office address changed from 210 Glasgow Road Glasgow G73 1SA Scotland to 48 Flat 3-1 George Street Paisley Glasgow PA1 2LD on 6 July 2021
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-16
  • GBP 1