- Company Overview for GLASTRA PROPERTIES LTD (SC489081)
- Filing history for GLASTRA PROPERTIES LTD (SC489081)
- People for GLASTRA PROPERTIES LTD (SC489081)
- More for GLASTRA PROPERTIES LTD (SC489081)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2016 | DS01 | Application to strike the company off the register | |
22 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | AD01 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to 8 Kirkland Park Strathaven Lanarkshire ML10 6AR on 22 October 2015 | |
25 Nov 2014 | AP01 | Appointment of William Lowrie Neill as a director on 23 October 2014 | |
25 Nov 2014 | AP01 | Appointment of Angela Mary Boyd as a director on 23 October 2014 | |
28 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-16
|