Advanced company searchLink opens in new window

GLASGOW NORTH PROPERTIES LIMITED

Company number SC141410

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
30 Sep 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 100
30 Sep 2016 TM01 Termination of appointment of a director
30 Sep 2016 TM02 Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016
14 Sep 2016 TM01 Termination of appointment of a director
12 Sep 2016 TM01 Termination of appointment of Donna Maria Vallance as a director on 11 February 2016
12 Sep 2016 TM01 Termination of appointment of Jonathan Findlay as a director on 2 November 2015
07 Oct 2015 AA Full accounts made up to 31 March 2015
02 Apr 2015 TM01 Termination of appointment of David Alan Rooney as a director on 1 April 2015
02 Apr 2015 TM01 Termination of appointment of Alan Robert Davidson as a director on 21 January 2015
27 Mar 2015 AP01 Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015
29 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2015 AD01 Registered office address changed from C/O Jobs & Business Glasgow 231 George Street Glasgow G1 1RX to C/O Caroline Whyteside, Jobs & Business Glasgow 231 George Street Glasgow G1 1RX on 29 January 2015
15 Dec 2014 AA Full accounts made up to 31 March 2014
10 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
01 Oct 2013 AA Accounts for a small company made up to 31 March 2013
09 Apr 2013 AD01 Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013
30 Jan 2013 AD01 Registered office address changed from 112 Ingram Street Glasgow Scotland G1 1ET United Kingdom on 30 January 2013
07 Dec 2012 AA Accounts for a small company made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
13 Sep 2012 AP01 Appointment of Mr Jonathan Findlay as a director
28 Jun 2012 TM01 Termination of appointment of James Scanlon as a director
08 May 2012 AP03 Appointment of Mrs Caroline Jane Whyteside as a secretary