- Company Overview for GLENKYLE INSTALLATION LTD (SC591751)
- Filing history for GLENKYLE INSTALLATION LTD (SC591751)
- People for GLENKYLE INSTALLATION LTD (SC591751)
- More for GLENKYLE INSTALLATION LTD (SC591751)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
22 Mar 2018 | PSC01 | Notification of Daniel Archibald Picken as a person with significant control on 21 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 21 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Daniel Archibald Picken as a director on 21 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 19 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 19 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 19 March 2018 | |
19 Mar 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 19 March 2018 | |
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|