GLASGOW CITY MARKETING BUREAU LIMITED: Filings

  • Overview

    Company NameGLASGOW CITY MARKETING BUREAU LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC275945
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GLASGOW CITY MARKETING BUREAU LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdrawal of a person with significant control statement on Feb 13, 2018

    2 pagesPSC09

    Notification of Glasgow City Council as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a small company made up to Mar 31, 2017

    21 pagesAA

    Termination of appointment of Francis Mcaveety as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of George Garscadden Redmond as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Geoffrey Charles Ellis as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Susan Aitken as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Dr Bridget Mary Mcconnell as a director on Mar 22, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of assets approved 21/02/2017
    RES13

    Accounts for a medium company made up to Mar 31, 2016

    26 pagesAA

    Termination of appointment of Bridget Mary Mcconnell as a director on Apr 29, 2016

    1 pagesTM01

    Appointment of Dr Bridget Mary Mcconnell as a director on Apr 29, 2016

    2 pagesAP01

    Registered office address changed from Exchange House Ground Floor 229 George Street Glasgow G1 1QU to 220 High Street Glasgow G4 0QW on Nov 16, 2016

    1 pagesAD01

    Confirmation statement made on Nov 11, 2016 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Scott Edward Taylor as a director on Feb 19, 2016

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Nov 11, 2015

    22 pagesRP04

    Termination of appointment of Gordon Matheson as a director on Oct 30, 2015

    1 pagesTM01

    Appointment of Councillor George Garscadden Redmond as a director on Oct 30, 2015

    2 pagesAP01

    Appointment of Susan Aitken as a director on Sep 11, 2015

    2 pagesAP01

    Appointment of Mr Francis Mcaveety as a director on Oct 30, 2015

    2 pagesAP01

    Termination of appointment of Elizabeth Anne Cameron as a director on Oct 30, 2015

    1 pagesTM01

    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