- Company Overview for PRIDE GLASGOW (2019) LTD (SC615808)
- Filing history for PRIDE GLASGOW (2019) LTD (SC615808)
- People for PRIDE GLASGOW (2019) LTD (SC615808)
- More for PRIDE GLASGOW (2019) LTD (SC615808)
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 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | AP01 | Appointment of Mr Brendon Mcilroy as a director on 26 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Ewan Mclean as a director on 25 April 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 17 December 2018 | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|