- Company Overview for GLASGOW CLYDE COLLEGE LIMITED (SC448625)
- Filing history for GLASGOW CLYDE COLLEGE LIMITED (SC448625)
- People for GLASGOW CLYDE COLLEGE LIMITED (SC448625)
- More for GLASGOW CLYDE COLLEGE LIMITED (SC448625)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
14 Jul 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of Codir Limited as a person with significant control on 6 April 2016 | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
30 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
30 Apr 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 August 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
26 Apr 2013 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 April 2013 | |
26 Apr 2013 | NEWINC | Incorporation |