GLASGOW SOUTH ORBITAL LIMITED: Filings

  • Overview

    Company NameGLASGOW SOUTH ORBITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC406887
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GLASGOW SOUTH ORBITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from The Beacon 176 st Vincent Street Glasgow G2 5SG to Titanium 1 King's Inch Place Renfrew PA4 8WF on Apr 24, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2017

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2016

    8 pagesAA

    Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st Vincent Street Glasgow G2 5SG on Nov 29, 2016

    2 pagesAD01

    Confirmation statement made on Sep 06, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew John Pettit on Mar 22, 2016

    2 pagesCH01

    Director's details changed for Mr William James Killick on Mar 22, 2016

    2 pagesCH01

    Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Sep 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 1,399,001
    SH01

    Accounts for a small company made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Sep 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1,399,001
    SH01

    Accounts for a small company made up to Jun 30, 2013

    8 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Sep 06, 2012

    18 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Sep 06, 2013

    17 pagesRP04

    Director's details changed for Mr Andrew John Pettit on Dec 31, 2012

    2 pagesCH01

    Director's details changed for Mr William James Killick on Dec 31, 2012

    2 pagesCH01

    Director's details changed for Mr Stephen Gerard Kelly on Dec 31, 2012

    2 pagesCH01

    Appointment of Mr Stewart Martin Robertson as a director

    2 pagesAP01

    Termination of appointment of Paul Johnston as a director

    1 pagesTM01

    Annual return made up to Sep 06, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 1,399,001
    SH01
    Annotations
    DateAnnotation
    Nov 25, 2013A second filed AR01 was registered on 25/11/2013.

    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