- Company Overview for EAT SLEEP TRADE REPEAT LIMITED (SC712994)
- Filing history for EAT SLEEP TRADE REPEAT LIMITED (SC712994)
- People for EAT SLEEP TRADE REPEAT LIMITED (SC712994)
- More for EAT SLEEP TRADE REPEAT LIMITED (SC712994)
| 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) |
|---|---|---|---|
| 17 Nov 2025 | CS01 | Confirmation statement made on 22 October 2025 with no updates | |
| 04 Nov 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Nov 2025 | AA | Accounts for a dormant company made up to 31 October 2024 | |
| 30 Sep 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Feb 2025 | AD01 | Registered office address changed from 7 Armadale Road Whitburn Bathgate EH47 0ET Scotland to Office 933 Fitzroy Place Glasgow G3 7RH on 16 February 2025 | |
| 25 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
| 08 Nov 2024 | TM01 | Termination of appointment of Russell George Barrie as a director on 1 November 2024 | |
| 08 Nov 2024 | AP01 | Appointment of Mr Karl John Hobart as a director on 1 November 2024 | |
| 14 Aug 2024 | AD01 | Registered office address changed from 77 Renfrew Street Glasgow G2 3BZ Scotland to 7 Armadale Road Whitburn Bathgate EH47 0ET on 14 August 2024 | |
| 14 Aug 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
| 15 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
| 24 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
| 01 Mar 2023 | AD01 | Registered office address changed from , 7 Armadale Road, Whitburn, Bathgate, EH47 0ET, Scotland to 77 Renfrew Street Glasgow G2 3BZ on 1 March 2023 | |
| 15 Feb 2023 | AD01 | Registered office address changed from , 2/1 5 Copland Place Copland Place, Glasgow, South Lanarkshire, G51 2RS, Scotland to 77 Renfrew Street Glasgow G2 3BZ on 15 February 2023 | |
| 14 Nov 2022 | AD01 | Registered office address changed from , 48 West George Street, Glasgow, G2 1BP, Scotland to 77 Renfrew Street Glasgow G2 3BZ on 14 November 2022 | |
| 09 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
| 30 Dec 2021 | AD01 | Registered office address changed from , 7 Armadale Road, Whitburn, Bathgate, EH47 0ET, Scotland to 77 Renfrew Street Glasgow G2 3BZ on 30 December 2021 | |
| 23 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-23
|