Advanced company searchLink opens in new window

GLASGOW TRADING NO.4 LTD

Company number SC364904

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 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2012 O/C EARLY DISS Order of court for early dissolution
23 Jul 2012 CO4.2(Scot) Court order notice of winding up
23 Jul 2012 4.2(Scot) Notice of winding up order
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2010
10 Apr 2012 AD01 Registered office address changed from 126 West Regent Street Glasgow Lanarkshire G2 2BH on 10 April 2012
10 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
02 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 AP01 Appointment of Ms Janette Timoney as a director
11 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
11 Oct 2010 CH04 Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009
08 Oct 2010 CH01 Director's details changed for Gerrard Mclaughlin on 1 October 2009
28 Sep 2009 288b Appointment Terminated Secretary gerrard mclaughlin
28 Sep 2009 288a Secretary appointed purple venture secretaries LIMITED
28 Sep 2009 287 Registered office changed on 28/09/2009 from 75 stanley street glasgow G41 1JA
01 Sep 2009 NEWINC Incorporation