GLASGOW SOLICITORS PROPERTY CENTRE LIMITED: Filings

  • Overview

    Company NameGLASGOW SOLICITORS PROPERTY CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC142170
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GLASGOW SOLICITORS PROPERTY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    21 pagesWU15(Scot)

    Registered office address changed from C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Registered office address changed from , 90a George Street, Edinburgh, EH2 3DF, Scotland to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on Oct 02, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Appointment of Bruce Spence as a secretary on Feb 27, 2018

    2 pagesAP03

    Termination of appointment of Pamela Ann Ross as a secretary on Feb 26, 2018

    1 pagesTM02

    Registered office address changed from , 12 Both Street Bothwell Street, Glasgow, G2 6LU, Scotland to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on Feb 06, 2018

    1 pagesAD01

    Register inspection address has been changed from Unit M7 143 Charles Street Glasgow G21 2QA Scotland to 12 Bothwell Street 12 Bothwell Street Glasgow G2 6LU

    1 pagesAD02

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2017

    21 pagesAA

    Registered office address changed from , Unit M7 143 Charles Street, Glasgow, G21 2QA to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on Apr 03, 2017

    1 pagesAD01

    Confirmation statement made on Jan 13, 2017 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2016

    23 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Alan James Hartley as a director on Apr 26, 2016

    2 pagesAP01

    Appointment of Mr Paul Hilton as a director on Apr 26, 2016

    2 pagesAP01

    Appointment of Mr Gordon John Kerr as a director on Apr 26, 2016

    2 pagesAP01

    Appointment of Andrew Russell Diamond as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Peter Michael Samuel as a director on Apr 26, 2016

    1 pagesTM01

    Termination of appointment of Ronald Grant Fulton as a director on Apr 26, 2016

    1 pagesTM01

    Annual return made up to Jan 13, 2016 no member list

    7 pagesAR01

    Register inspection address has been changed from 145/147 Queen Street Glasgow G1 3BJ Scotland to Unit M7 143 Charles Street Glasgow G21 2QA

    1 pagesAD02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0