- Company Overview for GROUND LEVEL UP PRODUCTIONS LTD. (SC535299)
- Filing history for GROUND LEVEL UP PRODUCTIONS LTD. (SC535299)
- People for GROUND LEVEL UP PRODUCTIONS LTD. (SC535299)
- Insolvency for GROUND LEVEL UP PRODUCTIONS LTD. (SC535299)
- Registers for GROUND LEVEL UP PRODUCTIONS LTD. (SC535299)
- More for GROUND LEVEL UP PRODUCTIONS LTD. (SC535299)
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
|
|
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
|
|
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
|
|
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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 |