- Company Overview for GLASGOW EAST REGENERATION AGENCY LIMITED (SC142789)
- Filing history for GLASGOW EAST REGENERATION AGENCY LIMITED (SC142789)
- People for GLASGOW EAST REGENERATION AGENCY LIMITED (SC142789)
- Charges for GLASGOW EAST REGENERATION AGENCY LIMITED (SC142789)
- More for GLASGOW EAST REGENERATION AGENCY LIMITED (SC142789)
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) |
---|---|---|---|
16 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2014 | DS01 | Application to strike the company off the register | |
09 Apr 2013 | AR01 | Annual return made up to 23 February 2013 no member list | |
09 Apr 2013 | AD01 | Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from C/O Caroline Whyteside 112 Ingram St 5Th Floor Glasgow G1 1ET United Kingdom on 30 January 2013 | |
09 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Jun 2012 | AP01 | Appointment of Mr Malcolm Maclean Graham as a director | |
24 Apr 2012 | AR01 | Annual return made up to 23 February 2012 no member list | |
24 Apr 2012 | AD01 | Registered office address changed from Westwood Business Centre 69 Aberdalgie Road, Easterhouse Glasgow Lanarkshire G34 9HJ on 24 April 2012 | |
23 Apr 2012 | TM01 | Termination of appointment of George Redmond as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Anna Nicoletti as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Richard Moir as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Pauline Mckay as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Hamish Mcpherson as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Ian Graham as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Catherine Mcmaster as a director | |
23 Apr 2012 | TM02 | Termination of appointment of Elaine Mulgrew as a secretary | |
23 Apr 2012 | TM01 | Termination of appointment of James Coleman as a director | |
06 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
07 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2011 | RESOLUTIONS |
Resolutions
|