Advanced company searchLink opens in new window

GLASGOW BUSINESS PARK LIMITED

Company number SC255669

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)
15 Jul 2009 AA Full accounts made up to 31 December 2008
06 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
06 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
30 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
30 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
04 Apr 2009 288a Director appointed derek mcdonald
19 Feb 2009 288b Appointment terminated director john barkley
09 Sep 2008 363a Return made up to 09/09/08; full list of members
18 Mar 2008 AA Full accounts made up to 31 December 2007
05 Oct 2007 288a New secretary appointed
05 Oct 2007 288b Secretary resigned
01 Oct 2007 363a Return made up to 09/09/07; full list of members
17 Apr 2007 AA Full accounts made up to 31 December 2006
15 Sep 2006 363a Return made up to 09/09/06; full list of members
13 Mar 2006 AA Full accounts made up to 31 December 2005
13 Jan 2006 MEM/ARTS Memorandum and Articles of Association
13 Sep 2005 363a Return made up to 09/09/05; full list of members
18 Mar 2005 AA Full accounts made up to 31 December 2004
18 Mar 2005 225 Accounting reference date extended from 30/09/04 to 31/12/04
16 Dec 2004 288c Director's particulars changed
13 Sep 2004 363a Return made up to 09/09/04; full list of members
08 Jun 2004 287 Registered office changed on 08/06/04 from: level 2 new uberior house 11 earl grey street edinburgh EH3 9BN
16 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jan 2004 287 Registered office changed on 11/01/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
11 Jan 2004 288b Secretary resigned