About

Registered Number: SC372356
Date of Incorporation: 04/02/2010 (14 years and 4 months ago)
Company Status: Liquidation
Registered Address: 4/2 100 West Regent Street, Glasgow, G2 2QD

 

Editworks Scotland Ltd was founded on 04 February 2010 with its registered office in Glasgow, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Bower, Lyndsay Anne, Finlay, Victoria, Hutchings, Graham, Clements, Joanna, Smith, Adrian Beverley Gordon in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAY, Victoria 20 November 2015 - 1
CLEMENTS, Joanna 20 November 2015 25 June 2019 1
SMITH, Adrian Beverley Gordon 04 February 2010 08 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BOWER, Lyndsay Anne 25 February 2013 - 1
HUTCHINGS, Graham 04 February 2010 25 February 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 September 2019
WU01(Scot) - N/A 06 September 2019
WU02(Scot) - N/A 12 August 2019
PSC01 - N/A 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 27 February 2019
PSC07 - N/A 27 February 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 13 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 December 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 10 December 2015
CH03 - Change of particulars for secretary 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 10 January 2014
CH03 - Change of particulars for secretary 27 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AP03 - Appointment of secretary 26 February 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 27 March 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
GAZ1 - First notification of strike-off action in London Gazette 03 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 02 May 2011
AP01 - Appointment of director 17 January 2011
SH01 - Return of Allotment of shares 17 January 2011
AD01 - Change of registered office address 27 July 2010
AA01 - Change of accounting reference date 05 March 2010
NEWINC - New incorporation documents 04 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.