Advanced company searchLink opens in new window

GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 03433410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
19 Jan 2024 AD01 Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Leeds House Central Park Leeds LS11 5DZ on 19 January 2024
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
20 Feb 2023 AP01 Appointment of Mr Scott Edgar as a director on 20 February 2023
20 Feb 2023 TM01 Termination of appointment of Paul George Makin as a director on 20 February 2023
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 May 2022 DISS40 Compulsory strike-off action has been discontinued
27 May 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AA Micro company accounts made up to 31 December 2020
10 Sep 2021 AD01 Registered office address changed from 6 Duke Street St James's London SW1Y 6BN England to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 10 September 2021
09 Sep 2021 AP01 Appointment of Mr Stuart Lockhart as a director on 27 August 2021
09 Sep 2021 TM01 Termination of appointment of Robert Grant Sloss as a director on 27 August 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
03 Jun 2021 PSC02 Notification of Tilstone Industrial Limited as a person with significant control on 19 February 2021
03 Jun 2021 PSC07 Cessation of Squarestone Growth Llp as a person with significant control on 19 February 2021
15 Mar 2021 TM02 Termination of appointment of Geraldine Geaves as a secretary on 11 March 2021
24 Feb 2021 CH01 Director's details changed for Mr George Makin on 19 February 2021
23 Feb 2021 AP01 Appointment of Mr George Makin as a director on 19 February 2021
23 Feb 2021 TM01 Termination of appointment of Tim Barlow as a director on 19 February 2021
16 Feb 2021 AP01 Appointment of Mr Tim Barlow as a director on 3 December 2020
08 Feb 2021 TM01 Termination of appointment of Timothy Spencer Barlow as a director on 8 February 2021