- Company Overview for SOUTH GLASGOW RETAIL PARK LIMITED (SC172022)
- Filing history for SOUTH GLASGOW RETAIL PARK LIMITED (SC172022)
- People for SOUTH GLASGOW RETAIL PARK LIMITED (SC172022)
- Charges for SOUTH GLASGOW RETAIL PARK LIMITED (SC172022)
- Insolvency for SOUTH GLASGOW RETAIL PARK LIMITED (SC172022)
- More for SOUTH GLASGOW RETAIL PARK LIMITED (SC172022)
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) |
---|---|---|---|
06 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2013 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
16 Oct 2012 | AD01 | Registered office address changed from 301 st Vincent Street Glasgow G2 5AB on 16 October 2012 | |
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 |
Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
|
|
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
03 Feb 2011 | TM01 | Termination of appointment of Sandra Huckle as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
25 May 2010 | CH01 | Director's details changed for Sandra Dawn Huckle on 5 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Andrew Moss on 15 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Michael John Merrick on 5 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
05 Jan 2010 | AP01 | Appointment of Andrew Moss as a director | |
29 Dec 2009 | TM01 | Termination of appointment of Kerr Luscombe as a director | |
24 Dec 2009 | AP01 | Appointment of Mr Michael John Merrick as a director | |
24 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from 301 st. Vincent street glasgow G2 5HN | |
02 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
20 Oct 2008 | 288a | Director appointed sandra dawn huckle | |
01 Oct 2008 | 288b | Appointment Terminated Director graham singleton | |
23 May 2008 | 288c | Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way | |
27 Feb 2008 | AA | Full accounts made up to 31 December 2007 | |
15 Feb 2008 | 363a | Return made up to 04/02/08; full list of members |