Advanced company searchLink opens in new window

SOUTH GLASGOW RETAIL PARK LIMITED

Company number SC172022

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-10-09
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
  • GBP 1,100,000
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