Download leads from Nexok and grow your business. Find out more

Workspace Group (Scotland) Limited

Documents

Total Documents40
Total Pages197

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with no updates
28 July 2020Total exemption full accounts made up to 31 July 2019
30 November 2019Registration of charge SC5107510002, created on 20 November 2019
23 November 2019Registration of charge SC5107510001, created on 13 November 2019
8 August 2019Cessation of Emma Thomson as a person with significant control on 15 July 2019
8 August 2019Confirmation statement made on 8 August 2019 with updates
6 August 2019Termination of appointment of Emma Thomson as a director on 14 July 2019
6 August 2019Change of details for Miss Emma Thomson as a person with significant control on 14 July 2019
18 July 2019Confirmation statement made on 13 July 2019 with updates
11 April 2019Total exemption full accounts made up to 31 July 2018
18 July 2018Confirmation statement made on 13 July 2018 with updates
13 April 2018Total exemption full accounts made up to 31 July 2017
13 July 2017Confirmation statement made on 13 July 2017 with updates
13 July 2017Confirmation statement made on 13 July 2017 with updates
2 September 2016Total exemption small company accounts made up to 31 July 2016
2 September 2016Total exemption small company accounts made up to 31 July 2016
15 July 2016Director's details changed for Miss Emma Thomson on 5 April 2016
15 July 2016Director's details changed for Mr William Thomson on 5 April 2016
15 July 2016Confirmation statement made on 13 July 2016 with updates
15 July 2016Director's details changed for Mr William Thomson on 5 April 2016
15 July 2016Confirmation statement made on 13 July 2016 with updates
15 July 2016Director's details changed for Miss Emma Thomson on 5 April 2016
23 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 12
23 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 12
23 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 12
23 July 2015Appointment of Miss Emma Thomson as a director on 14 July 2015
23 July 2015Appointment of Mr William Thomson as a director on 14 July 2015
23 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 12
23 July 2015Appointment of Miss Emma Thomson as a director on 14 July 2015
23 July 2015Appointment of Mr William Thomson as a director on 14 July 2015
14 July 2015Termination of appointment of Cosec Limited as a director on 14 July 2015
14 July 2015Termination of appointment of Cosec Limited as a secretary on 14 July 2015
14 July 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 14 July 2015
14 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 14 July 2015
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
14 July 2015Termination of appointment of James Stuart Mcmeekin as a director on 14 July 2015
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
14 July 2015Termination of appointment of Cosec Limited as a secretary on 14 July 2015
14 July 2015Termination of appointment of Cosec Limited as a director on 14 July 2015
14 July 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 14 July 2015
Sign up now to grow your client base. Plans & Pricing