- Company Overview for THE GLASGOW HEAT PUMP COMPANY LTD (SC462761)
- Filing history for THE GLASGOW HEAT PUMP COMPANY LTD (SC462761)
- People for THE GLASGOW HEAT PUMP COMPANY LTD (SC462761)
- More for THE GLASGOW HEAT PUMP COMPANY LTD (SC462761)
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) |
---|---|---|---|
31 Dec 2019 | AP01 | Appointment of Mr Robert Mitchell as a director on 6 April 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of James Mcgrail as a director on 6 April 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from C/O Mr J. Mcgrail 28 Talisman Road Knightswood Glasgow Lanarkshire G13 3QN to Albasas Regent Court, the Caledonian Suite, 70 West Regent Street, Glasgow Lanarkshire G2 2QZ on 31 December 2019 | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
30 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
30 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
31 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Aug 2015 | AD01 | Registered office address changed from The Caledonian Suite Albasas 70 West Regent Street Glasgow Lanarkshire G2 2QZ to C/O Mr J. Mcgrail 28 Talisman Road Knightswood Glasgow Lanarkshire G13 3QN on 3 August 2015 | |
01 Aug 2015 | AA01 | Current accounting period shortened from 30 November 2014 to 28 February 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
27 Jan 2015 | CERTNM |
Company name changed albakirkque LTD\certificate issued on 27/01/15
|
|
26 Jan 2015 | AP01 | Appointment of Mr James Mcgrail as a director on 6 April 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Robert Mitchell as a director on 6 April 2014 | |
01 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-01
|