GLENDALE ELECTRICAL ENGINEERS (GLASGOW) LIMITED
Company number SC063739
- Company Overview for GLENDALE ELECTRICAL ENGINEERS (GLASGOW) LIMITED (SC063739)
- Filing history for GLENDALE ELECTRICAL ENGINEERS (GLASGOW) LIMITED (SC063739)
- People for GLENDALE ELECTRICAL ENGINEERS (GLASGOW) LIMITED (SC063739)
- Charges for GLENDALE ELECTRICAL ENGINEERS (GLASGOW) LIMITED (SC063739)
- Insolvency for GLENDALE ELECTRICAL ENGINEERS (GLASGOW) LIMITED (SC063739)
- More for GLENDALE ELECTRICAL ENGINEERS (GLASGOW) LIMITED (SC063739)
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) |
---|---|---|---|
15 Nov 2017 | AD01 | Registered office address changed from 1014 Cumbernauld Road Glasgow G33 2QR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 November 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | CH01 | Director's details changed for Mr Martin Robertson on 31 December 2013 | |
05 Sep 2014 | TM01 | Termination of appointment of Alistair Corner as a director on 31 December 2013 | |
05 Sep 2014 | CH01 | Director's details changed for Mrs Ethel May Robertson on 31 August 2013 | |
05 Sep 2014 | CH01 | Director's details changed for Mr William Paterson on 31 December 2013 | |
05 Sep 2014 | CH03 | Secretary's details changed for Mrs Ethel May Robertson on 31 August 2013 | |
05 Sep 2014 | TM01 | Termination of appointment of Alistair Corner as a director on 31 December 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Martin Robertson on 23 August 2010 | |
14 Oct 2010 | TM01 | Termination of appointment of Edward Robertson as a director |