CHANGINGDAY LIMITED

Register to unlock more data on OkredoRegister

CHANGINGDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC556795

Incorporation date

07/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2017)
dot icon26/06/2025
Final Gazette dissolved following liquidation
dot icon26/03/2025
Court order for early dissolution in a winding-up by the court
dot icon14/03/2024
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
dot icon12/03/2024
Court order in a winding-up (& Court Order attachment)
dot icon20/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon20/12/2023
Satisfaction of charge SC5567950001 in full
dot icon29/11/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon16/11/2023
Registration of charge SC5567950001, created on 2023-11-06
dot icon25/10/2023
Termination of appointment of Jamie Graham Matheson as a director on 2023-10-23
dot icon28/09/2023
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
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon05/04/2023
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
dot icon01/03/2023
Confirmation statement made on 2023-02-06 with updates
dot icon09/02/2023
Cessation of Alison Gordon Lang as a person with significant control on 2022-04-21
dot icon09/02/2023
Cessation of Nicholas Gordon Lang as a person with significant control on 2022-04-21
dot icon09/02/2023
Notification of a person with significant control statement
dot icon24/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/05/2022
Termination of appointment of Malcolm John Gillies as a secretary on 2022-05-16
dot icon25/05/2022
Appointment of Ms Gillian Nancy Black as a director on 2022-05-16
dot icon25/05/2022
Appointment of Ms Gillian Nancy Black as a secretary on 2022-05-16
dot icon29/04/2022
Memorandum and Articles of Association
dot icon29/04/2022
Resolutions
dot icon27/04/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon24/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon26/01/2022
Statement of capital following an allotment of shares on 2021-10-29
dot icon21/01/2022
Resolutions
dot icon30/04/2021
Appointment of Mr Malcolm John Gillies as a secretary on 2021-04-20
dot icon30/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-02-06 with updates
dot icon16/11/2020
Appointment of Jamie Graham Matheson as a director on 2020-11-10
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon12/11/2020
Appointment of Mr Alan Geoffrey Stewart as a director on 2020-11-10
dot icon12/11/2020
Appointment of Mr Malcolm John Gillies as a director on 2020-11-10
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon30/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon06/02/2020
Sub-division of shares on 2020-01-13
dot icon06/02/2020
Resolutions
dot icon17/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon08/02/2019
Cessation of Jack Lang as a person with significant control on 2018-10-18
dot icon01/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/10/2018
Termination of appointment of Jack Lang as a director on 2018-10-18
dot icon15/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon07/02/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£300,522.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
06/02/2025
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
288.84K
-
0.00
300.52K
-
2021
4
288.84K
-
0.00
300.52K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

288.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jack Lang
Director
07/02/2017 - 18/10/2018
-
Gillies, Malcolm John
Director
09/11/2020 - Present
25
Matheson, Jamie Graham
Director
10/11/2020 - 23/10/2023
30
Lang, Nicholas Gordon
Director
07/02/2017 - Present
6
Lang, Alison Gordon
Director
07/02/2017 - Present
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHANGINGDAY LIMITED

CHANGINGDAY LIMITED is an(a) Dissolved company incorporated on 07/02/2017 with the registered office located at 227 West George Street, Glasgow G2 2ND. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGINGDAY LIMITED?

toggle

CHANGINGDAY LIMITED is currently Dissolved. It was registered on 07/02/2017 and dissolved on 26/06/2025.

Where is CHANGINGDAY LIMITED located?

toggle

CHANGINGDAY LIMITED is registered at 227 West George Street, Glasgow G2 2ND.

What does CHANGINGDAY LIMITED do?

toggle

CHANGINGDAY LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CHANGINGDAY LIMITED have?

toggle

CHANGINGDAY LIMITED had 4 employees in 2021.

What is the latest filing for CHANGINGDAY LIMITED?

toggle

The latest filing was on 26/06/2025: Final Gazette dissolved following liquidation.