Advanced company searchLink opens in new window

GLASGOW LEARNING QUARTER LIMITED

Company number 08413842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,001
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
  • GBP 1,001
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