- Company Overview for URBAN EDGE (GLASGOW) LIMITED (SC505359)
- Filing history for URBAN EDGE (GLASGOW) LIMITED (SC505359)
- People for URBAN EDGE (GLASGOW) LIMITED (SC505359)
- More for URBAN EDGE (GLASGOW) LIMITED (SC505359)
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 | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Mar 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Mar 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
16 Jan 2017 | AP01 | Appointment of Mr Christopher Charalambous as a director on 10 January 2017 | |
12 Sep 2016 | AP01 | Appointment of Ms Natalia Jejer as a director on 12 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Ms Wiebke Freund-Mclean as a director on 4 September 2016 | |
01 Sep 2016 | AA | Micro company accounts made up to 31 May 2016 | |
04 Aug 2016 | AR01 | Annual return made up to 7 May 2016 no member list | |
04 Aug 2016 | TM01 | Termination of appointment of Wiebke Freund-Mclean as a director on 29 July 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from C/O Glasgow City Council, Development and Regeneration Services 231 George Street Glasgow G1 1RX to C/O Keri Isdale 231 George Street Glasgow City Council Development and Reneration Services Glasgow G1 1RX on 4 August 2016 | |
09 Jul 2015 | CH01 | Director's details changed for Gordon Malcolm Liddle on 6 June 2015 | |
07 May 2015 | NEWINC | Incorporation |