- Company Overview for GLOAG INVESTMENTS GROUP LIMITED (SC527272)
- Filing history for GLOAG INVESTMENTS GROUP LIMITED (SC527272)
- People for GLOAG INVESTMENTS GROUP LIMITED (SC527272)
- Charges for GLOAG INVESTMENTS GROUP LIMITED (SC527272)
- More for GLOAG INVESTMENTS GROUP LIMITED (SC527272)
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 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
02 Nov 2016 | AP03 | Appointment of Kay Davidson as a secretary | |
01 Nov 2016 | MR01 | Registration of charge SC5272720001, created on 26 October 2016 | |
28 Oct 2016 | AP03 | Appointment of Kay Davidson as a secretary on 12 October 2016 | |
28 Oct 2016 | SH02 | Sub-division of shares on 26 October 2016 | |
28 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
24 Oct 2016 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 12 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 6 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Pauline Anne Bradley as a director on 6 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mrs Ann Heron Gloag as a director on 6 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 56 George Street Edinburgh EH2 2LR on 18 October 2016 | |
13 Oct 2016 | CERTNM |
Company name changed dmws 1068 LIMITED\certificate issued on 13/10/16
|
|
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|