- 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) |
---|---|---|---|
02 Mar 2015 | AP01 | Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
27 Sep 2013 | MR01 | Registration of charge 2556690009 | |
13 Sep 2013 | MR01 | Registration of charge 2556690007 | |
11 Sep 2013 | MR01 | Registration of charge 2556690005 | |
11 Sep 2013 | MR01 | Registration of charge 2556690006 | |
11 Sep 2013 | MR01 | Registration of charge 2556690008 | |
28 Mar 2013 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
03 Oct 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 9 September 2011 | |
10 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 9 September 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Sir Jack Smith Harvie on 8 September 2010 | |
11 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
11 Sep 2009 | MISC | Letter re resignation of auditors | |
07 Sep 2009 | MISC | Letter re resignation of auditors | |
05 Aug 2009 | 288b | Appointment terminated director derek mcdonald | |
05 Aug 2009 | 288b | Appointment terminated secretary laurence edwards | |
05 Aug 2009 | 288a | Secretary appointed kenneth telford harvie | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE |