Advanced company searchLink opens in new window

SCL GLASGOW LIMITED

Company number SC355282

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)
19 Mar 2013 CH01 Director's details changed for George Stewart Matthews on 18 March 2013
18 Mar 2013 CH03 Secretary's details changed for George Stewart Matthews on 18 March 2013
18 Mar 2013 CH01 Director's details changed for Duncan Norman Matthews on 18 March 2013
11 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for George Stewart Matthews on 11 April 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
16 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 1
14 Jul 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
01 Jul 2010 AD01 Registered office address changed from C/O Gilchrist & Co 193 Bath Street Glasgow Lanarkshire G2 4HU on 1 July 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Mar 2009 288a Director and secretary appointed george stewart matthews
26 Mar 2009 288a Director appointed duncan norman matthews
26 Mar 2009 287 Registered office changed on 26/03/2009 from 193 bath street glasgow G2 4HU
26 Mar 2009 225 Accounting reference date shortened from 28/02/2010 to 30/09/2009
26 Feb 2009 288b Appointment terminated secretary brian reid LTD.
26 Feb 2009 288b Appointment terminated director stephen george mabbott
26 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
18 Feb 2009 NEWINC Incorporation