Advanced company searchLink opens in new window

GLASGOW AND EDINBURGH INVESTMENTS LIMITED

Company number SC464876

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
30 Dec 2019 AA Full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
04 Feb 2019 TM01 Termination of appointment of Lesley Welsh as a director on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Brian William Craighead Mcghee as a director on 4 February 2019
21 Dec 2018 AA Full accounts made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
13 Aug 2018 MR04 Satisfaction of charge SC4648760001 in full
13 Aug 2018 MR04 Satisfaction of charge SC4648760003 in full
13 Aug 2018 MR04 Satisfaction of charge SC4648760004 in full
13 Aug 2018 MR04 Satisfaction of charge SC4648760002 in full
13 Aug 2018 MR04 Satisfaction of charge SC4648760005 in full
04 Jan 2018 AA Full accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
30 Nov 2017 PSC02 Notification of G1 Group (Holdings) Plc as a person with significant control on 6 April 2016
30 Nov 2017 PSC07 Cessation of Stefan Paul King as a person with significant control on 6 April 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
07 Sep 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge SC4648760003
03 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
28 Aug 2015 AA Full accounts made up to 31 March 2015
10 Jun 2015 MR01 Registration of charge SC4648760005, created on 28 May 2015