- Company Overview for SOLO (GLASGOW) LIMITED (SC087230)
- Filing history for SOLO (GLASGOW) LIMITED (SC087230)
- People for SOLO (GLASGOW) LIMITED (SC087230)
- Charges for SOLO (GLASGOW) LIMITED (SC087230)
- Insolvency for SOLO (GLASGOW) LIMITED (SC087230)
- More for SOLO (GLASGOW) LIMITED (SC087230)
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) |
---|---|---|---|
02 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
25 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
22 Jul 2019 | AD01 | Registered office address changed from 27 Clarence Drive Glasgow G12 9QN Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 22 July 2019 | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | AA | Micro company accounts made up to 31 January 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Kenneth Telford Harvie as a director on 14 August 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Samantha Hawkins Harvie on 6 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
06 Apr 2018 | CH01 | Director's details changed for Samantha Hawkins Harvie on 6 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 181 Hyndland Road Glasgow G12 9HT to 27 Clarence Drive Glasgow G12 9QN on 6 April 2018 | |
12 Feb 2018 | CH03 | Secretary's details changed for Samantha Hawkins Harvie on 30 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Jack Smith Harvie as a person with significant control on 6 April 2016 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |