- Company Overview for GLASGOW TOGETHER C.I.C. (SC483823)
- Filing history for GLASGOW TOGETHER C.I.C. (SC483823)
- People for GLASGOW TOGETHER C.I.C. (SC483823)
- Charges for GLASGOW TOGETHER C.I.C. (SC483823)
- Insolvency for GLASGOW TOGETHER C.I.C. (SC483823)
- More for GLASGOW TOGETHER C.I.C. (SC483823)
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) |
---|---|---|---|
13 Oct 2022 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O 10th 133 Finnieston Street Glasgow G3 8HB on 13 October 2022 | |
06 Oct 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
07 Sep 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
26 Jan 2021 | 466(Scot) | Alterations to floating charge SC4838230002 | |
26 Jan 2021 | 466(Scot) | Alterations to floating charge SC4838230003 | |
26 Jan 2021 | 466(Scot) | Alterations to floating charge SC4838230001 | |
03 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
03 Dec 2020 | MR01 | Registration of charge SC4838230004, created on 1 December 2020 | |
03 Dec 2020 | MR01 | Registration of charge SC4838230005, created on 1 December 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Oct 2020 | PSC07 | Cessation of Barry Mochan as a person with significant control on 30 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Barry Mochan as a director on 29 October 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | PSC01 | Notification of Barry Mochan as a person with significant control on 18 November 2019 | |
22 Nov 2019 | PSC01 | Notification of Paul Humphries as a person with significant control on 18 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Together Social Business Group Holdings Community Interest as a person with significant control on 18 November 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
05 Jun 2019 | CH01 | Director's details changed for Mr Barry Mochan on 1 June 2019 | |
25 Apr 2019 | 466(Scot) | Alterations to floating charge SC4838230002 | |
15 Apr 2019 | 466(Scot) | Alterations to floating charge SC4838230003 | |
13 Apr 2019 | 466(Scot) | Alterations to floating charge SC4838230001 | |
11 Apr 2019 | MR01 | Registration of charge SC4838230003, created on 27 March 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 |