Advanced company searchLink opens in new window

GROUND LEVEL UP PRODUCTIONS LTD.

Company number SC535299

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)
09 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
22 Mar 2022 AD01 Registered office address changed from 133 Finnieston Street Glasgow G3 8HB United Kingdom to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 22 March 2022
22 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-16
16 Sep 2021 CH01 Director's details changed for Mr Alistair Tait Snowie on 16 September 2021
16 Sep 2021 PSC04 Change of details for Mr Alistair Tait Snowie as a person with significant control on 16 September 2021
06 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Oct 2019 CH01 Director's details changed for Mr Carrick Robert Campbell Mclelland on 2 March 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
18 Jul 2019 SH06 Cancellation of shares. Statement of capital on 20 May 2019
  • GBP 100
16 Jul 2019 CH01 Director's details changed for Mr Alistair Tait Snowie on 16 July 2019
05 Jun 2019 SH03 Purchase of own shares.
21 May 2019 TM01 Termination of appointment of David Anthony Mccourt as a director on 20 May 2019
06 Mar 2019 AD01 Registered office address changed from 54 Washington Street Glasgow G3 8AZ to 133 Finnieston Street Glasgow G3 8HB on 6 March 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Dec 2018 PSC04 Change of details for Mr Carrick Robert Campbell Mclelland as a person with significant control on 14 September 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
20 Dec 2018 AP01 Appointment of Mr David Anthony Mccourt as a director on 17 December 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 128.00
17 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2018 EH02 Elect to keep the directors' residential address register information on the public register
13 Dec 2018 EH03 Elect to keep the secretaries register information on the public register