- Company Overview for RIGHT CONSTRUCTION GLASGOW LTD (SC639385)
- Filing history for RIGHT CONSTRUCTION GLASGOW LTD (SC639385)
- People for RIGHT CONSTRUCTION GLASGOW LTD (SC639385)
- More for RIGHT CONSTRUCTION GLASGOW LTD (SC639385)
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) |
---|---|---|---|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
08 Sep 2020 | AP01 | Appointment of Mr Richard Alexander Duncan as a director on 1 January 2020 | |
08 Sep 2020 | PSC01 | Notification of Richard Alexander Duncan as a person with significant control on 1 January 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Mark Paul Shankland as a director on 1 January 2020 | |
08 Sep 2020 | TM02 | Termination of appointment of Mark Paul Shankland as a secretary on 1 January 2020 | |
08 Sep 2020 | PSC07 | Cessation of Mark Paul Shankland as a person with significant control on 1 January 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 17 Yew Crescent Cambuslang Glasgow G72 7FE Scotland to 10 Newton Place Glasgow G3 7PR on 8 September 2020 | |
20 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-20
|