Advanced company searchLink opens in new window

RIGHT HOLDINGS GLASGOW LTD

Company number SC639383

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AD01 Registered office address changed from 17 Yew Crescent Cambuslang Glasgow G72 7FE Scotland to 21 Falkland Drive East Kilbride G74 1JG on 9 June 2023
05 Feb 2023 AD01 Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 17 Yew Crescent Cambuslang Glasgow G72 7FE on 5 February 2023
13 Jul 2022 AA Micro company accounts made up to 31 August 2021
13 Dec 2021 PSC01 Notification of Jardin Shankly as a person with significant control on 1 August 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 AP01 Appointment of Mr Jardin Shankly as a director on 1 August 2021
13 Dec 2021 TM01 Termination of appointment of Brian Mcculley as a director on 1 May 2021
13 Dec 2021 PSC07 Cessation of Brian Mcculley as a person with significant control on 1 May 2021
09 Jun 2021 AA Micro company accounts made up to 31 August 2020
22 Dec 2020 AP01 Appointment of Mr Brian Mcculley as a director on 1 November 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 PSC01 Notification of Brian Mcculley as a person with significant control on 1 November 2020
22 Dec 2020 PSC07 Cessation of Peter Howard Lyon as a person with significant control on 1 November 2020
22 Dec 2020 TM01 Termination of appointment of Peter Howard Lyon as a director on 1 November 2020
30 Nov 2020 AP01 Appointment of Mr Peter Howard Lyon as a director on 1 June 2020
30 Nov 2020 PSC01 Notification of Peter Howard Lyon as a person with significant control on 1 June 2020
30 Nov 2020 TM01 Termination of appointment of Mark Paul Shankland as a director on 1 June 2020
30 Nov 2020 PSC07 Cessation of Mark Paul Shankland as a person with significant control on 1 June 2020
10 Nov 2020 AD01 Registered office address changed from 17 Yew Crescent Cambuslang Glasgow G72 7FE Scotland to 10 Newton Place Glasgow G3 7PR on 10 November 2020
09 Nov 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
20 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-20
  • GBP 1,000