- Company Overview for GLOBE HOUSING (SCOTLAND) LIMITED (SC244613)
- Filing history for GLOBE HOUSING (SCOTLAND) LIMITED (SC244613)
- People for GLOBE HOUSING (SCOTLAND) LIMITED (SC244613)
- Charges for GLOBE HOUSING (SCOTLAND) LIMITED (SC244613)
- More for GLOBE HOUSING (SCOTLAND) LIMITED (SC244613)
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 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
30 Jun 2011 | AD01 | Registered office address changed from 3 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland on 30 June 2011 | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2011 | AD01 | Registered office address changed from 3 Broomlands Street Paisley PA1 2LS on 21 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Thomas John Christopher Stevenson on 25 February 2010 | |
29 Jul 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
12 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
08 Oct 2009 | AR01 | Annual return made up to 25 February 2009 with full list of shareholders | |
26 Jun 2009 | 288a | Director appointed thomas john christopher stevenson | |
04 Mar 2009 | AA | Accounts for a small company made up to 30 April 2008 | |
04 Mar 2008 | AA | Accounts for a small company made up to 30 April 2007 |