Advanced company searchLink opens in new window

GLASGOW COMMERCIALS LTD

Company number SC329010

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)
20 May 2015 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2015 4.17(Scot) Notice of final meeting of creditors
25 Sep 2013 AD01 Registered office address changed from C/O Nairn Ltd 33 Main Street Stewarton Kilmarnock Ayrshire KA3 5BS Scotland on 25 September 2013
25 Sep 2013 CO4.2(Scot) Court order notice of winding up
25 Sep 2013 4.2(Scot) Notice of winding up order
30 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 AP01 Appointment of Mr Eric Reid as a director on 7 January 2013
19 Jun 2013 AD01 Registered office address changed from 8 Underwood Road Paisley Renfrewshire PA3 1TD Scotland on 19 June 2013
19 Jun 2013 TM01 Termination of appointment of Eric Reid Snr as a director on 7 January 2013
19 Jun 2013 TM01 Termination of appointment of Andrew Strain as a director on 7 January 2013
19 Jun 2013 TM02 Termination of appointment of Andy Strain as a secretary on 7 January 2013
19 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
19 Sep 2012 CH01 Director's details changed for Mr Eric Reid Snr on 30 June 2012
19 Sep 2012 CH01 Director's details changed for Mr Andrew Strain on 30 June 2012
19 Sep 2012 CH03 Secretary's details changed for Andy Strain on 30 June 2012
04 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 AD01 Registered office address changed from C/O C/O Nairn Limited 33 Main Street Stewarton Kilmarnock Ayrshire KA3 5BS United Kingdom on 14 June 2012
30 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
23 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Andy Strain on 1 January 2010
11 May 2010 AA Total exemption small company accounts made up to 31 August 2009
13 Apr 2010 TM01 Termination of appointment of James Nisbet as a director