THE GREAT TAPESTRY OF SCOTLAND LIMITED: Filings
Overview
| Company Name | THE GREAT TAPESTRY OF SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC635119 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE GREAT TAPESTRY OF SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 10, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||||||
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on Dec 12, 2023 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Andrew Crummy on Dec 11, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Hugh Andrew on Dec 11, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Alistair Murray Moffat on Dec 11, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Joanne Nicol Rutherford on Dec 11, 2023 | 2 pages | CH01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Jul 02, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Jan Rutherford on Jul 04, 2019 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Mr Hugh Andrew as a director on May 26, 2020 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed andstrat (no. 423) LIMITED\certificate issued on 30/07/19 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0