CHANGINGDAY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Court order for early dissolution in a winding-up by the court

View Document

14/03/2414 March 2024 Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to 227 West George Street Glasgow G2 2nd on 2024-03-14

View Document

12/03/2412 March 2024 Court order in a winding-up (& Court Order attachment)

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

20/12/2320 December 2023 Satisfaction of charge SC5567950001 in full

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

16/11/2316 November 2023 Registration of charge SC5567950001, created on 2023-11-06

View Document

25/10/2325 October 2023 Termination of appointment of Jamie Graham Matheson as a director on 2023-10-23

View Document

28/09/2328 September 2023 Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 2023-09-28

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

05/04/235 April 2023 Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-06 with updates

View Document

09/02/239 February 2023 Cessation of Alison Gordon Lang as a person with significant control on 2022-04-21

View Document

09/02/239 February 2023 Notification of a person with significant control statement

View Document

09/02/239 February 2023 Cessation of Nicholas Gordon Lang as a person with significant control on 2022-04-21

View Document

29/04/2229 April 2022 Resolutions

View Document

29/04/2229 April 2022 Resolutions

View Document

29/04/2229 April 2022 Resolutions

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-10-29

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

30/04/2130 April 2021 SECRETARY APPOINTED MR MALCOLM JOHN GILLIES

View Document

30/04/2130 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/11/2016 November 2020 DIRECTOR APPOINTED JAMIE GRAHAM MATHESON

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 ADOPT ARTICLES 10/11/2020

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR MALCOLM JOHN GILLIES

View Document

12/11/2012 November 2020 10/11/20 STATEMENT OF CAPITAL GBP 15449.59

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR ALAN GEOFFREY STEWART

View Document

30/06/2030 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/02/206 February 2020 SUB-DIVISION 13/01/20

View Document

06/02/206 February 2020 SUBDIVISION OF SHARES 13/01/2020

View Document

17/07/1917 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CESSATION OF JACK LANG AS A PSC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

01/11/181 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACK LANG

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company