- Company Overview for GLASGOW ASSET MANAGERS LIMITED (SC349179)
- Filing history for GLASGOW ASSET MANAGERS LIMITED (SC349179)
- People for GLASGOW ASSET MANAGERS LIMITED (SC349179)
- Charges for GLASGOW ASSET MANAGERS LIMITED (SC349179)
- More for GLASGOW ASSET MANAGERS LIMITED (SC349179)
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
|
|
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
|
|
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 |