Advanced company searchLink opens in new window

GLASGOW STAGE CREW LTD

Company number SC518923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-06
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2018 SH02 Sub-division of shares on 2 October 2018
05 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision - 2 ordinary shares of £1 each into 100 ordinary shares of £0.01 each 02/10/2018
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