- Company Overview for GLASGOW COMMERCIALS LTD (SC329010)
- Filing history for GLASGOW COMMERCIALS LTD (SC329010)
- People for GLASGOW COMMERCIALS LTD (SC329010)
- Charges for GLASGOW COMMERCIALS LTD (SC329010)
- Insolvency for GLASGOW COMMERCIALS LTD (SC329010)
- More for GLASGOW COMMERCIALS LTD (SC329010)
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
|
|
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 |