- Company Overview for GLASGOW LEARNING QUARTER LIMITED (08413842)
- Filing history for GLASGOW LEARNING QUARTER LIMITED (08413842)
- People for GLASGOW LEARNING QUARTER LIMITED (08413842)
- Charges for GLASGOW LEARNING QUARTER LIMITED (08413842)
- More for GLASGOW LEARNING QUARTER LIMITED (08413842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
15 Nov 2019 | CH01 | Director's details changed for Mr David Macdonald on 10 June 2016 | |
15 May 2019 | AA | Full accounts made up to 31 October 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to 8 White Oak Square London Road Swanley Kent, England BR8 7AG on 28 June 2018 | |
28 Jun 2018 | PSC05 | Change of details for Glasgow Learning Quarter (Holdings) Limited as a person with significant control on 16 February 2018 | |
28 Jun 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 16 February 2018 | |
28 Jun 2018 | TM02 | Termination of appointment of Kevin Pearson as a secretary on 16 February 2018 | |
28 Jun 2018 | TM02 | Termination of appointment of Kevin Pearson as a secretary on 16 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
26 Feb 2018 | AA | Full accounts made up to 31 October 2017 | |
09 May 2017 | AA | Full accounts made up to 31 October 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
22 Jun 2016 | AP01 | Appointment of Mr David Macdonald as a director on 10 June 2016 | |
26 May 2016 | AA | Full accounts made up to 31 October 2015 | |
09 May 2016 | TM01 | Termination of appointment of Alastair David Young as a director on 5 May 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
06 May 2015 | AA | Full accounts made up to 31 October 2014 | |
16 Apr 2015 | TM01 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr David Niall Smith as a director on 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Kerry Alexander as a director on 13 November 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
01 Jul 2014 | AA | Full accounts made up to 31 October 2013 | |
28 Feb 2014 | AR01 | Annual return made up to 21 February 2014 with full list of shareholders | |
26 Feb 2014 | AP01 | Appointment of Kerry Alexander as a director on 13 November 2013 |