- Company Overview for ANGELS' SHARE GLASS LIMITED (SC447107)
- Filing history for ANGELS' SHARE GLASS LIMITED (SC447107)
- People for ANGELS' SHARE GLASS LIMITED (SC447107)
- Charges for ANGELS' SHARE GLASS LIMITED (SC447107)
- Insolvency for ANGELS' SHARE GLASS LIMITED (SC447107)
- More for ANGELS' SHARE GLASS LIMITED (SC447107)
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) |
---|---|---|---|
28 Jun 2024 | AD01 | Registered office address changed from 4 Steuart Road Bridge of Allan Stirling FK9 4JQ Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 28 June 2024 | |
26 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
10 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
10 Apr 2024 | TM01 | Termination of appointment of Stephen Cornwallis as a director on 10 April 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of Nigel Patrick Goldie as a director on 10 April 2024 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Thomas Paterson Young as a director on 28 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
16 Feb 2023 | AD01 | Registered office address changed from Steuart Road 4 Steuart Road Bridge of Allan Stirling FK9 4JQ Scotland to 4 Steuart Road Bridge of Allan Stirling FK9 4JQ on 16 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr Emmet Gerald Somerville as a director on 16 February 2023 | |
16 Feb 2023 | AD01 | Registered office address changed from 123 Henderson Street Bridge of Allan Stirling FK9 4RQ to Steuart Road 4 Steuart Road Bridge of Allan Stirling FK9 4JQ on 16 February 2023 | |
16 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
25 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
21 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Jul 2020 | MR04 | Satisfaction of charge SC4471070001 in full | |
14 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
09 Apr 2020 | AP01 | Appointment of Mr Nigel Patrick Goldie as a director on 1 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Non Executive Director Stephen Cornwallis as a director on 1 April 2020 | |
26 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates |