Advanced company searchLink opens in new window

GILDED LILY INSPIRING ENTERPRISE CIC

Company number SC525124

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)
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of Fiona Macneil as a director on 23 January 2019
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Jun 2018 PSC01 Notification of Mary Ellen Macleod as a person with significant control on 1 May 2018
20 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 20 June 2018
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
03 Nov 2017 AP01 Appointment of Miss Zarina Ahmad as a director on 23 October 2017
03 Nov 2017 AD01 Registered office address changed from 69 Tanzieknowe Road Cambuslang South Lanarkshire G72 8rd to 1008 Govan Road Glasgow G51 3DU on 3 November 2017
03 Nov 2017 AP01 Appointment of Mrs Mary Mcvey Sneddon as a director on 23 October 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Oct 2017 TM01 Termination of appointment of Claire Sarah Forbes as a director on 18 October 2017
19 Jul 2017 AP01 Appointment of Miss Mary Macleod as a director on 19 July 2017
06 Feb 2017 TM01 Termination of appointment of Claire Lees as a director on 6 February 2017
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 Feb 2017 TM02 Termination of appointment of Lyndsey Little as a secretary on 4 February 2017
06 Feb 2017 AP01 Appointment of Miss Lyndsey Little as a director on 4 February 2017
01 Nov 2016 CH01 Director's details changed for Miss Claire Lees on 1 November 2016
01 Nov 2016 AP01 Appointment of Miss Claire Lees as a director on 1 November 2016
14 Mar 2016 AP03 Appointment of Miss Lyndsey Little as a secretary on 14 March 2016
14 Mar 2016 AP01 Appointment of Mrs Claire Sarah Forbes as a director on 14 March 2016
14 Mar 2016 TM02 Termination of appointment of Claire Sarah Forbes as a secretary on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of Claire Lees as a director on 14 March 2016
25 Jan 2016 CICINC Incorporation of a Community Interest Company