GLASGOW SOLICITORS PROPERTY CENTRE LIMITED: Filings
Overview
| Company Name | GLASGOW SOLICITORS PROPERTY CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC142170 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GLASGOW SOLICITORS PROPERTY CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 21 pages | WU15(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
Appointment of Bruce Spence as a secretary on Feb 27, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Pamela Ann Ross as a secretary on Feb 26, 2018 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 21 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2016 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Alan James Hartley as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Hilton as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon John Kerr as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Russell Diamond as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Michael Samuel as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Grant Fulton as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 13, 2016 no member list | 7 pages | AR01 | ||||||||||
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 pages | AD02 | ||||||||||
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