Advanced company searchLink opens in new window

GLASGOW ROTARY CHARITIES APPEAL

Company number SC099349

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)
25 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2015 DS01 Application to strike the company off the register
27 Apr 2015 AD01 Registered office address changed from C/O Richmond Evans & Co 4 Somerset Place Glasgow G3 7JT to 56 Newark Drive Glasgow G41 4PX on 27 April 2015
03 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
25 Mar 2014 AR01 Annual return made up to 20 March 2014 no member list
09 Apr 2013 AR01 Annual return made up to 20 March 2013 no member list
09 Apr 2013 CH01 Director's details changed for Niall John Loakman on 31 October 2012
25 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
05 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
28 Mar 2012 AR01 Annual return made up to 20 March 2012 no member list
04 Apr 2011 AR01 Annual return made up to 20 March 2011 no member list
04 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
28 Feb 2011 AD01 Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow Scotland G3 7NG Scotland on 28 February 2011
28 Feb 2011 TM01 Termination of appointment of Ronald Griffiths as a director
28 Feb 2011 TM01 Termination of appointment of David Broni as a director
17 Dec 2010 AD01 Registered office address changed from 33 Dunellan Road Milngavie East Dunbartonshire G62 7RE on 17 December 2010
13 May 2010 AR01 Annual return made up to 20 March 2010 no member list
13 May 2010 CH01 Director's details changed for Brian Evans on 1 October 2009
13 May 2010 CH01 Director's details changed for Ronald Mackinlay Griffiths on 1 October 2009
13 May 2010 CH01 Director's details changed for Niall John Loakman on 1 October 2009
13 May 2010 CH01 Director's details changed for David Alexander Thomas Broni on 1 October 2009
14 Apr 2010 AD01 Registered office address changed from Beauly 2 Bulloch Avenue Giffnock Glasgow, G46 6NE on 14 April 2010
24 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
28 Jul 2009 288b Appointment terminated director and secretary malcolm doran