GOVAN WORKSPACE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/04/2417 April 2024 Appointment of Miss Roseann Gillan Collins Mcgeachan as a director on 2023-09-18

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

10/04/2410 April 2024 Appointment of Miss Esme Harrower Clark as a director on 2023-09-18

View Document

10/04/2410 April 2024 Appointment of Miss Katarina Bonanno as a director on 2023-09-18

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-03-31

View Document

29/09/2329 September 2023 Director's details changed for William Boggett Pritchard on 2023-09-29

View Document

12/04/2312 April 2023 Appointment of Prof Stephen Taffe Driscoll as a director on 2022-12-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Graham David Mckee as a director on 2022-11-10

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

05/11/215 November 2021 Accounts for a small company made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR BRIAN BAKER

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR COLIN QUIGLEY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACLEAN

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WILSON

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 31/03/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 31/03/15 NO MEMBER LIST

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0748220018

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MISS SUZANNE LOUISE WILSON

View Document

22/04/1422 April 2014 31/03/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVING

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 31/03/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

03/04/123 April 2012 31/03/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

13/05/1113 May 2011 31/03/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FLOATING CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /PART /CHARGE NO 1

View Document

04/10/104 October 2010 ARTICLES OF ASSOCIATION

View Document

04/10/104 October 2010 ALTER ARTICLES 30/08/2010

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/08/106 August 2010 ALTER ARTICLES 14/06/2010

View Document

06/08/106 August 2010 ARTICLES OF ASSOCIATION

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLS / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CASSIDY / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOGGETT PRITCHARD / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACLEAN / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DOUGLAS / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORA PAGAN / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MCGOWAN / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID MCKEE / 31/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRVING / 31/03/2010

View Document

12/05/1012 May 2010 31/03/10 NO MEMBER LIST

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGLAVE

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM OLD ST ANTNYS SCHOOL 6 HARMONY ROW GLASGOW G51 3BA

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/02/094 February 2009 ALTER MEM AND ARTS 26/01/2009

View Document

04/02/094 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MRS FLORA PAGAN

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR ANNA YOUNG

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 PARTIC OF MORT/CHARGE *****

View Document

26/08/0626 August 2006 PARTIC OF MORT/CHARGE *****

View Document

08/08/068 August 2006 DEC MORT/CHARGE RELEASE *****

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/06/9530 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9530 June 1995 ALTER MEM AND ARTS 12/05/95

View Document

12/05/9512 May 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/09/933 September 1993 ADOPT MEM AND ARTS 14/09/92

View Document

03/09/933 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 PARTIC OF MORT/CHARGE *****

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

15/10/9115 October 1991 PARTIC OF MORT/CHARGE 12216

View Document

07/10/917 October 1991 PARTIC OF MORT/CHARGE 11947

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/10/902 October 1990 ANNUAL RETURN MADE UP TO 31/03/90

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 ANNUAL RETURN MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 ANNUAL RETURN MADE UP TO 31/03/88

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/10/8824 October 1988 PARTIC OF MORT/CHARGE 10546

View Document

21/10/8821 October 1988 PARTIC OF MORT/CHARGE 10479

View Document

23/12/8723 December 1987 ANNUAL RETURN MADE UP TO 31/03/87

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/03/8730 March 1987 ANNUAL RETURN MADE UP TO 31/03/86

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/08/832 August 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8114 May 1981 CERTIFICATE OF INCORPORATION

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