GLASGOW BUSINESS PARK LIMITED: Filings
Overview
| Company Name | GLASGOW BUSINESS PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC255669 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GLASGOW BUSINESS PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of John Smith Harvie as a person with significant control on Mar 31, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Silverbank Development Company Limited as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Scott Hugh Mackinnon as a director on Jan 11, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Dec 10, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ronald Mcletchie as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
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