GLASGOW CITY MARKETING BUREAU LIMITED: Filings
Overview
| Company Name | GLASGOW CITY MARKETING BUREAU LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC275945 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GLASGOW CITY MARKETING BUREAU 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 | ||||||||||
Withdrawal of a person with significant control statement on Feb 13, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Glasgow City Council as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Termination of appointment of Francis Mcaveety as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Garscadden Redmond as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Charles Ellis as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Aitken as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Dr Bridget Mary Mcconnell as a director on Mar 22, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Mar 31, 2016 | 26 pages | AA | ||||||||||
Termination of appointment of Bridget Mary Mcconnell as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Dr Bridget Mary Mcconnell as a director on Apr 29, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Scott Edward Taylor as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 11, 2015 | 22 pages | RP04 | ||||||||||
Termination of appointment of Gordon Matheson as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Councillor George Garscadden Redmond as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Susan Aitken as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Francis Mcaveety as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Anne Cameron as a director on Oct 30, 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