Advanced company searchLink opens in new window

GLASGOW ASSET MANAGERS LIMITED

Company number SC349179

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
17 Apr 2024 AD01 Registered office address changed from 26-26 High Street Dundee DD1 1TA Scotland to 26-28 High Street Dundee DD1 1TA on 17 April 2024
15 Apr 2024 AD01 Registered office address changed from Top Floor, India Buildings Bell Street Dundee DD1 1HN Scotland to 26-26 High Street Dundee DD1 1TA on 15 April 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
14 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 21 September 2021
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
29 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/02/2023
03 Jun 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 MR01 Registration of charge SC3491790002, created on 21 April 2021
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
22 Apr 2021 PSC02 Notification of Asset Managers Scotland Limited as a person with significant control on 16 April 2021
21 Apr 2021 TM02 Termination of appointment of Andrew Walker as a secretary on 16 April 2021
21 Apr 2021 AP01 Appointment of Mr Sean Gordon Lewis as a director on 16 April 2021
21 Apr 2021 PSC07 Cessation of Sharon Walker as a person with significant control on 16 April 2021
21 Apr 2021 TM01 Termination of appointment of Sharon Walker as a director on 16 April 2021
21 Apr 2021 AD01 Registered office address changed from 563 Dumbarton Road Dumbarton Road Glasgow G11 6HU Scotland to Top Floor, India Buildings Bell Street Dundee DD1 1HN on 21 April 2021
01 Apr 2021 MR04 Satisfaction of charge 1 in full
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018