GOVAN DIGITAL MEDIA CENTRE LIMITED
Company number SC259583
- Company Overview for GOVAN DIGITAL MEDIA CENTRE LIMITED (SC259583)
- Filing history for GOVAN DIGITAL MEDIA CENTRE LIMITED (SC259583)
- People for GOVAN DIGITAL MEDIA CENTRE LIMITED (SC259583)
- Charges for GOVAN DIGITAL MEDIA CENTRE LIMITED (SC259583)
- More for GOVAN DIGITAL MEDIA CENTRE LIMITED (SC259583)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
26 Apr 2024 | AA01 | Current accounting period extended from 30 November 2023 to 30 April 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
28 Nov 2022 | CH01 | Director's details changed for Mr Ian Robertson Bruce on 28 November 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Gary Robert Hay as a director on 4 August 2022 | |
16 Aug 2022 | MR01 | Registration of charge SC2595830001, created on 11 August 2022 | |
08 Aug 2022 | PSC05 | Change of details for One Hundred Brand Street Limited as a person with significant control on 4 August 2022 | |
08 Aug 2022 | PSC07 | Cessation of Jobs and Business Glasgow as a person with significant control on 4 August 2022 | |
08 Aug 2022 | TM02 | Termination of appointment of Tommy Docherty as a secretary on 4 August 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Mar 2019 | AP01 | Appointment of Mr Gary Robert Hay as a director on 19 February 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Angus Campbell Millar as a director on 19 February 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
24 Oct 2017 | CH01 | Director's details changed for Mr Angus Miller on 23 October 2017 |