- Company Overview for GLEN STREET PROPERTIES LTD (SC676466)
- Filing history for GLEN STREET PROPERTIES LTD (SC676466)
- People for GLEN STREET PROPERTIES LTD (SC676466)
- Charges for GLEN STREET PROPERTIES LTD (SC676466)
- More for GLEN STREET PROPERTIES LTD (SC676466)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Mar 2024 | AA | Micro company accounts made up to 31 October 2022 | |
30 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
17 Aug 2023 | MR04 | Satisfaction of charge SC6764660001 in full | |
02 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Jun 2022 | MR01 | Registration of charge SC6764660001, created on 9 June 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
19 Nov 2021 | PSC07 | Cessation of Susan Mcbride as a person with significant control on 19 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Susan Mcbride as a director on 19 November 2021 | |
19 Nov 2021 | PSC01 | Notification of Robbin Archibald Hamilton as a person with significant control on 19 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Robbin Archibald Hamilton as a director on 19 November 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
19 May 2021 | PSC01 | Notification of Susan Mcbride as a person with significant control on 12 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Robbin Archibald Hamilton as a director on 12 May 2021 | |
19 May 2021 | PSC07 | Cessation of Robbin Archibald Hamilton as a person with significant control on 12 May 2021 | |
19 May 2021 | AP01 | Appointment of Ms Susan Mcbride as a director on 12 May 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP Scotland to 18a Fairfield Place Bothwell Glasgow G71 8RP on 3 March 2021 | |
05 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-05
|