GEORGE & CO (SCOTLAND) LIMITED

SC360126
168 BATH STREET GLASGOW G2 4TP

Documents

Documents
Date Category Description Pages
10 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
05 Sep 2024 resolution Resolution 1 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2024 accounts Annual Accounts 11 Buy now
17 Jan 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 8 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2022 officers Appointment of director (Mrs Lesley Hope Stewart) 2 Buy now
09 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2022 officers Termination of appointment of director (Dawn Coker) 1 Buy now
09 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 mortgage Registration of a charge 8 Buy now
27 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2021 officers Termination of appointment of director (Lesley Hope Stewart) 1 Buy now
27 Oct 2021 officers Termination of appointment of secretary (Lesley Hope Stewart) 1 Buy now
27 Oct 2021 officers Appointment of director (Ms Dawn Coker) 2 Buy now
18 Aug 2021 accounts Annual Accounts 9 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 officers Appointment of director (Mrs Lesley Hope Stewart) 2 Buy now
30 Jun 2020 accounts Annual Accounts 8 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 capital Return of Allotment of shares 8 Buy now
03 Apr 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Apr 2019 resolution Resolution 13 Buy now
22 Mar 2019 accounts Annual Accounts 8 Buy now
24 Aug 2018 officers Termination of appointment of director (Julian Mark Cordery) 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
01 Jun 2017 officers Appointment of director (Mr Julian Mark Cordery) 2 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 accounts Annual Accounts 7 Buy now
22 May 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 accounts Annual Accounts 7 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 capital Return of Allotment of shares 3 Buy now
21 Nov 2013 accounts Annual Accounts 7 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 accounts Annual Accounts 8 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2012 accounts Annual Accounts 7 Buy now
13 Dec 2011 officers Termination of appointment of director (Donald George) 1 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 7 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Mrs Linda Lillian Leaworthy) 2 Buy now
25 May 2010 officers Change of particulars for secretary (Mrs Lesley Hope Stewart) 1 Buy now
25 May 2010 officers Change of particulars for director (Mr Donald Bruce George) 2 Buy now
15 Jun 2009 officers Director's change of particulars / linda watson / 01/06/2009 1 Buy now
28 May 2009 officers Secretary appointed mrs lesley hope stewart 1 Buy now
28 May 2009 officers Director appointed mr donald bruce george 1 Buy now
28 May 2009 officers Appointment terminated secretary jordan nominees (scotland) LIMITED 1 Buy now
22 May 2009 incorporation Incorporation Company 24 Buy now