Advanced company searchLink opens in new window

GRID GLASGOW LTD

Company number SC654465

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 PSC07 Cessation of John Alexander Watson as a person with significant control on 7 September 2021
16 Sep 2021 AP01 Appointment of Christopher John Victor Everett as a director on 7 September 2021
16 Sep 2021 PSC01 Notification of Christopher John Victor Everett as a person with significant control on 7 September 2021
16 Sep 2021 TM01 Termination of appointment of John Alexander Watson as a director on 7 September 2021
16 Sep 2021 TM01 Termination of appointment of Michael John Jamieson as a director on 7 September 2021
16 Sep 2021 PSC07 Cessation of Michael John Jamieson as a person with significant control on 7 September 2021
16 Sep 2021 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP United Kingdom to International House 38 Thistle Street Edinburgh EH2 1EN on 16 September 2021
21 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
17 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-16
16 Aug 2020 AP01 Appointment of Mr Michael John Jamieson as a director on 16 August 2020
13 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-13
  • GBP 2