COZY HOME SERVICES LTD.
Status | ACTIVE |
Company No. | SC349981 |
Category | Private Limited Company |
Incorporated | 16 Oct 2008 |
Age | 15 years, 6 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
COZY HOME SERVICES LTD. is an active private limited company with number SC349981. It was incorporated 15 years, 6 months, 13 days ago, on 16 October 2008. The company address is Regent Court Regent Court, Glasgow, G2 2QZ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-07
Officer name: Mr Scott Barr Campbell
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
New address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ
Old address: C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR
Change date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Old address: 5 Oswald Street Glasgow G1 4QR
Change date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Change person secretary company with change date
Date: 25 Oct 2011
Action Date: 16 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rosaleen Wylie
Change date: 2011-10-16
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 16 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-16
Officer name: Ian Wylie
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous shortened
Date: 09 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Wylie
Change date: 2009-10-27
Documents
Legacy
Date: 24 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed rosaleen wylie
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed ian wylie
Documents
Resolution
Date: 24 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen george mabbott
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Some Companies
BUSY BEES CLEANING (CAMBRIDGE) LIMITED
6 FAIRVIEW,CAMBRIDGE,CB24 3FE
Number: | 11529854 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ASHBOURNE ROAD,DERBY,DE22 3TU
Number: | 11869388 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 EASTCOTE ROAD,PINNER,HA5 1EN
Number: | 11141501 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALMER STUDENT BRIGHTON LIMITED
C/O HERITAGE HOLDINGS (NORTH WALES) LTD UNIT 6 LLYS CASTAN,BANGOR,LL57 4FH
Number: | 02847505 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUP SURFACE REALISATIONS LIMITED
4 HARDMAN SQUARE,MANCHESTER,M3 3EB
Number: | 01151142 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PACIFIC PLUMBING NORTH EAST LIMITED
4 MYRTLE CRESCENT,NEWCASTLE UPON TYNE,NE12 7ND
Number: | 06569953 |
Status: | ACTIVE |
Category: | Private Limited Company |