- Company Overview for OBSIDIAN (GLASGOW) LIMITED (SC438153)
- Filing history for OBSIDIAN (GLASGOW) LIMITED (SC438153)
- People for OBSIDIAN (GLASGOW) LIMITED (SC438153)
- Charges for OBSIDIAN (GLASGOW) LIMITED (SC438153)
- More for OBSIDIAN (GLASGOW) LIMITED (SC438153)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | PSC07 | Cessation of Mohammad Hanif as a person with significant control on 31 August 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Mohammad Hanif as a director on 31 August 2024 | |
15 Apr 2024 | MR01 | Registration of charge SC4381530001, created on 3 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
09 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
23 Feb 2022 | PSC01 | Notification of Shahzad Hanif as a person with significant control on 23 February 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of Sheraz Hanif as a director on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Mohammad Hanif as a person with significant control on 23 February 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | PSC04 | Change of details for Mr Mohammad Hanif as a person with significant control on 12 April 2021 | |
20 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
11 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jan 2019 | AD01 | Registered office address changed from C/O Miller Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to 24 Fairfield Place Bothwell Glasgow G71 8RP on 12 January 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates |