- Company Overview for GLASGOW AND EDINBURGH INVESTMENTS LIMITED (SC464876)
- Filing history for GLASGOW AND EDINBURGH INVESTMENTS LIMITED (SC464876)
- People for GLASGOW AND EDINBURGH INVESTMENTS LIMITED (SC464876)
- Charges for GLASGOW AND EDINBURGH INVESTMENTS LIMITED (SC464876)
- More for GLASGOW AND EDINBURGH INVESTMENTS LIMITED (SC464876)
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
|
|
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 |