- Company Overview for DEVELOPMENT SECURITIES (GLASGOW AIRPORT) LIMITED (07314822)
- Filing history for DEVELOPMENT SECURITIES (GLASGOW AIRPORT) LIMITED (07314822)
- People for DEVELOPMENT SECURITIES (GLASGOW AIRPORT) LIMITED (07314822)
- Charges for DEVELOPMENT SECURITIES (GLASGOW AIRPORT) LIMITED (07314822)
- More for DEVELOPMENT SECURITIES (GLASGOW AIRPORT) LIMITED (07314822)
| 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) |
|---|---|---|---|
| 16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 18 Oct 2017 | DS01 | Application to strike the company off the register | |
| 11 Oct 2017 | AP01 | Appointment of Stewart Whittle as a director on 25 September 2017 | |
| 11 Oct 2017 | TM01 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 | |
| 09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
| 09 Aug 2017 | PSC02 | Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 | |
| 28 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
| 07 Sep 2016 | TM01 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 | |
| 27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
| 04 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
| 08 Feb 2016 | AP01 | Appointment of Mr Richard Upton as a director on 8 February 2016 | |
| 08 Feb 2016 | AP01 | Appointment of Mr Bradley David Cassels as a director on 8 February 2016 | |
| 22 Jan 2016 | CH01 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 | |
| 20 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
| 16 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
| 18 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
| 10 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
| 09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
| 08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
| 11 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 | |
| 26 Aug 2015 | AA | Full accounts made up to 28 February 2015 | |
| 12 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
| 06 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 | |
| 06 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 |