- Company Overview for GLASGOW STAGE CREW LTD (SC518923)
- Filing history for GLASGOW STAGE CREW LTD (SC518923)
- People for GLASGOW STAGE CREW LTD (SC518923)
- Insolvency for GLASGOW STAGE CREW LTD (SC518923)
- More for GLASGOW STAGE CREW LTD (SC518923)
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) |
---|---|---|---|
26 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
16 Nov 2020 | AD01 | Registered office address changed from 59 Church View Winchburgh West Lothian EH52 6SZ Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 16 November 2020 | |
11 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
11 Feb 2019 | AA01 | Current accounting period extended from 31 October 2018 to 30 April 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
21 Nov 2018 | CH01 | Director's details changed for Mr Sean Monaghan on 21 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr Sean Monaghan as a person with significant control on 21 November 2018 | |
20 Nov 2018 | PSC01 | Notification of Cheryl Monaghan as a person with significant control on 2 October 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Sean Monaghan as a person with significant control on 2 October 2018 | |
05 Oct 2018 | SH08 | Change of share class name or designation | |
05 Oct 2018 | MA | Memorandum and Articles of Association | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | SH02 | Sub-division of shares on 2 October 2018 | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Jun 2017 | AD01 | Registered office address changed from Scotia Events Services Ltd Main Street 103a New Mains ML2 9BG Scotland to 59 Church View Winchburgh West Lothian EH52 6SZ on 21 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Alexander Prasher as a director on 5 June 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
07 Jan 2016 | AP01 | Appointment of Mr Sean Monaghan as a director on 28 October 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr Alexander Prasher as a director on 28 October 2015 |