- Company Overview for GLASGOW INDOOR BOWLING LIMITED (SC035616)
- Filing history for GLASGOW INDOOR BOWLING LIMITED (SC035616)
- People for GLASGOW INDOOR BOWLING LIMITED (SC035616)
- Charges for GLASGOW INDOOR BOWLING LIMITED (SC035616)
- More for GLASGOW INDOOR BOWLING LIMITED (SC035616)
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
|
|
29 Mar 2017 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2017-03-29
|
|
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
|
|
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
|
|
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 |