Advanced company searchLink opens in new window

GLASGOW INDOOR BOWLING LIMITED

Company number SC035616

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Apr 2017 AR01 Annual return made up to 15 April 2016
Statement of capital on 2017-04-19
  • GBP 74,175
29 Mar 2017 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2017-03-29
  • GBP 74,175
26 May 2016 TM01 Termination of appointment of John Boyd as a director on 24 April 2016
26 May 2016 TM01 Termination of appointment of John Finette Paton as a director on 24 April 2016
26 May 2016 TM01 Termination of appointment of John Cossar as a director on 24 April 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 TM01 Termination of appointment of Andrew Robertson Morton as a director on 28 January 2015
15 Sep 2015 TM01 Termination of appointment of Warwick Allan Sloan as a director on 28 April 2015
15 Sep 2015 TM01 Termination of appointment of Matthew Kennedy Dickie as a director on 28 January 2015
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 AR01 Annual return made up to 15 April 2014. List of shareholders has changed
Statement of capital on 2014-08-29
  • GBP 80,000
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Oct 2013 AP01 Appointment of Mr Leslie Matthew Semple Shields as a director
23 Oct 2013 AP01 Appointment of Margaret Walker Gunning as a director
23 Oct 2013 AP01 Appointment of Gordon William Woods as a director
19 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2013
06 Sep 2013 AR01 Annual return made up to 15 April 2013. List of shareholders has changed
Statement of capital on 2013-09-06
  • GBP 80,000
  • ANNOTATION A second filed AR01 was registered on 19/09/2013.
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
11 May 2012 AP03 Appointment of Robert Mcintyre Wyllie as a secretary