- Company Overview for RIGHT HOLDINGS GLASGOW LTD (SC639383)
- Filing history for RIGHT HOLDINGS GLASGOW LTD (SC639383)
- People for RIGHT HOLDINGS GLASGOW LTD (SC639383)
- More for RIGHT HOLDINGS GLASGOW LTD (SC639383)
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
|