CUSTOM WRAPS SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

02/12/232 December 2023 Registered office address changed from 5 Keswick Drive Hamilton ML3 7HN Scotland to 10 James Hamilton Drive Bellshill ML4 1AZ on 2023-12-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-07-20 with updates

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-11-30

View Document

03/08/213 August 2021 Notification of Teresa Reid as a person with significant control on 2019-11-01

View Document

03/08/213 August 2021 Cessation of Barry Reid as a person with significant control on 2019-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 31 DEMPSEY ROAD BELLSHILL ML4 2UF SCOTLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/08/1818 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 6 WEST WELLBRAE CRESCENT HAMILTON ML3 8HE SCOTLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 CESSATION OF GEORGE ADAMS AS A PSC

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR BARRY REID

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE ADAMS

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY REID

View Document

08/06/178 June 2017 COMPANY NAME CHANGED OLD SKOOL WRAPS LTD CERTIFICATE ISSUED ON 08/06/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

07/04/177 April 2017 COMPANY NAME CHANGED TOOLS R US (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY REID

View Document

18/11/1618 November 2016 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