- Company Overview for GLASS PROFILED SOLUTIONS LIMITED (SC580684)
- Filing history for GLASS PROFILED SOLUTIONS LIMITED (SC580684)
- People for GLASS PROFILED SOLUTIONS LIMITED (SC580684)
- More for GLASS PROFILED SOLUTIONS LIMITED (SC580684)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 May 2021 | CH01 | Director's details changed for Mr Robert Winning on 6 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Robert Winning on 6 May 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
16 Nov 2018 | AP01 | Appointment of Mr Robert Winning as a director on 1 November 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr William Anthony Marco Mcbride as a person with significant control on 24 November 2017 | |
16 Nov 2018 | PSC07 | Cessation of Alisdhair Douglas Mcindoe as a person with significant control on 24 November 2017 | |
20 Apr 2018 | AD01 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to 3 Badenheath Place Westfield Park Cumbernauld G68 9HX on 20 April 2018 | |
06 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-06
|