Advanced company searchLink opens in new window

GLASGOW BUILDING PRESERVATION TRUST

Company number SC079721

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)
18 May 2018 AP01 Appointment of Dr Gordon Malcolm Wyllie as a director on 18 May 2018
09 Mar 2018 TM01 Termination of appointment of Thomas Mcinally as a director on 2 March 2018
28 Feb 2018 AP03 Appointment of Mr Stewart George Kerr Leighton as a secretary on 27 February 2018
28 Feb 2018 TM02 Termination of appointment of Thomas Mcinally as a secretary on 27 February 2018
28 Feb 2018 AP01 Appointment of Mr Scott Anthony Donohoe as a director on 16 February 2018
18 Jan 2018 CH01 Director's details changed for Mrs Margaret Anne O'connell on 11 January 2018
03 Jan 2018 MR01 Registration of charge SC0797210018, created on 27 December 2017
21 Dec 2017 AP01 Appointment of Mrs Margaret Anne O'connell as a director on 12 December 2017
21 Dec 2017 TM01 Termination of appointment of Mary Francis Teresa Leggat as a director on 12 December 2017
21 Dec 2017 TM01 Termination of appointment of John Marshall Wyatt Papworth as a director on 12 December 2017
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
28 Nov 2017 CH01 Director's details changed for Mr Douglas James Taylor on 21 November 2017
13 Nov 2017 TM01 Termination of appointment of Beverly Patricia Bergman as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Neil Mcdonald Amner as a director on 13 November 2017
09 Oct 2017 AP01 Appointment of Mr Christopher Hugh Cunningham as a director on 2 October 2017
09 Oct 2017 AP01 Appointment of Mr Robert Henry Connelly as a director on 2 October 2017
22 Aug 2017 TM01 Termination of appointment of Pauline Ann Mckeever as a director on 15 August 2017
22 Aug 2017 TM01 Termination of appointment of James Adams as a director on 15 August 2017
22 Aug 2017 TM01 Termination of appointment of Murray William Anderson Shaw as a director on 18 August 2017
22 Nov 2016 AA Full accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
09 Aug 2016 MR01 Registration of charge SC0797210017, created on 21 July 2016
25 Jul 2016 MR01 Registration of charge SC0797210016, created on 21 July 2016
10 Feb 2016 AP01 Appointment of James Adams as a director on 14 December 2015