- Company Overview for GLASGOW BUSINESS PARK LIMITED (SC255669)
- Filing history for GLASGOW BUSINESS PARK LIMITED (SC255669)
- People for GLASGOW BUSINESS PARK LIMITED (SC255669)
- Charges for GLASGOW BUSINESS PARK LIMITED (SC255669)
- More for GLASGOW BUSINESS PARK LIMITED (SC255669)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2022 | DS01 | Application to strike the company off the register | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
19 Jan 2022 | PSC01 | Notification of John Smith Harvie as a person with significant control on 31 March 2021 | |
18 Jan 2022 | PSC07 | Cessation of Silverbank Development Company Limited as a person with significant control on 31 March 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Scott Hugh Mackinnon as a director on 11 January 2022 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
10 Dec 2020 | AD01 | Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 10 December 2020 | |
11 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Jun 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
04 Sep 2015 | TM01 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 |