COMMON WEAL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

25/07/2525 July 2025 NewRegistered office address changed from 13 East Campbell Street Glasgow Collective Glasgow G1 5DT Scotland to Wildwood House Westhill Lane Biggar ML12 6GY on 2025-07-25

View Document

25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

14/12/2414 December 2024 Termination of appointment of Ruth Watson as a director on 2024-11-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Appointment of Mrs Allison Laurie Graham as a director on 2023-07-05

View Document

18/07/2318 July 2023 Director's details changed for Ms Catriona Mary Elizabeth Macdonald on 2023-07-05

View Document

18/07/2318 July 2023 Appointment of Mrs Ruth Watson as a director on 2023-07-05

View Document

17/07/2317 July 2023 Appointment of Dr Keith John Baker as a director on 2023-07-04

View Document

17/07/2317 July 2023 Appointment of Ms Catriona Mary Elizabeth Macdonald as a director on 2023-07-04

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Appointment of Ms. Frances Mary Guy as a director on 2022-05-01

View Document

06/05/226 May 2022 Termination of appointment of Gehan Sally Macleod as a director on 2022-05-01

View Document

06/05/226 May 2022 Appointment of Mr Tommy Sheppard as a director on 2022-05-01

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Registered office address changed from 13 East Campbell Street 13 East Campbell Street Glasgow Collective Glasgow G1 5DT Scotland to 13 East Campbell Street Glasgow Collective Glasgow G1 5DT on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from 13 East Campbell Street Glasgow Collective Glasgow G1 5DT Scotland to 13 East Campbell Street Glasgow Collective Glasgow G1 5DT on 2021-06-21

View Document

14/06/2114 June 2021 Registered office address changed from Wildwood House Westhill Lane Biggar South Lanarkshire ML12 6GY to 13 East Campbell Street 13 East Campbell Street Glasgow Collective Glasgow G1 5DT on 2021-06-14

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY ORR

View Document

13/08/2013 August 2020 SAIL ADDRESS CHANGED FROM: COMMON WEAL CORNWALL STREET GLASGOW G41 1BA SCOTLAND

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, SECRETARY TIFFANY KANE

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR CAT BOYD

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS GEHAN SALLY MACLEOD

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH BEATTIE-SMITH

View Document

04/03/204 March 2020 SECRETARY APPOINTED MS SORCHA MEREDITH

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

17/09/1917 September 2019 SAIL ADDRESS CHANGED FROM: 3/3 FORSYTH HOUSE 111 UNION STREET GLASGOW G1 3TA SCOTLAND

View Document

17/09/1917 September 2019 SAIL ADDRESS CHANGED FROM: COMMON WEAL CORNWALL STREET GLASGOW G41 1BA SCOTLAND

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN MCKEE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR IAIN RUSSELL BLACK

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SILVER

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MS CAT BOYD

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR WILLIE SULLIVAN

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS TIFFANY MARGARET KANE / 01/08/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MS SARAH ELIZABETH BEATTIE-SMITH

View Document

05/08/165 August 2016 SECRETARY APPOINTED MS TIFFANY MARGARET KANE

View Document

05/08/165 August 2016 SAIL ADDRESS CREATED

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE STEER

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR ALEXANDER MALCOLM FRASER

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR IVAN PAUL MCKEE

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED PROFESSOR DAVID MILLER

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR PAT KANE

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS ISOBEL LINDSAY

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED DR LESLEY ORR

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER SILVER

View Document

28/08/1528 August 2015 01/08/15 NO MEMBER LIST

View Document

04/06/154 June 2015 CURRSHO FROM 31/08/2015 TO 31/07/2015

View Document

23/10/1423 October 2014 SECRETARY APPOINTED MRS LYNNE STEER

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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