Advanced company searchLink opens in new window

GLASSFORD PROPERTY MANAGEMENT LIMITED

Company number SC243298

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)
19 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2018 2.26B(Scot) Notice of move from Administration to Dissolution
03 Sep 2018 2.20B(Scot) Administrator's progress report
03 Sep 2018 2.20B(Scot) Administrator's progress report
15 Jan 2018 2.22B(Scot) Notice of extension of period of Administration
21 Dec 2017 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
01 Sep 2017 2.20B(Scot) Administrator's progress report
02 Mar 2017 2.20B(Scot) Administrator's progress report
19 Aug 2016 2.20B(Scot) Administrator's progress report
19 Feb 2016 2.20B(Scot) Administrator's progress report
23 Dec 2015 2.22B(Scot) Notice of extension of period of Administration
27 Aug 2015 AD01 Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 27 August 2015
27 Aug 2015 2.20B(Scot) Administrator's progress report
12 Feb 2015 2.20B(Scot) Administrator's progress report
26 Nov 2014 2.22B(Scot) Notice of extension of period of Administration
20 Aug 2014 2.20B(Scot) Administrator's progress report
07 Mar 2014 2.22B(Scot) Notice of extension of period of Administration
03 Mar 2014 2.20B(Scot) Administrator's progress report
20 Sep 2013 2.16BZ(Scot) Statement of administrator's deemed proposal
09 Sep 2013 2.16B(Scot) Statement of administrator's proposal
23 Aug 2013 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
05 Aug 2013 2.11B(Scot) Appointment of an administrator
05 Aug 2013 AD01 Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA on 5 August 2013
31 Jul 2013 AD01 Registered office address changed from C/O Mayell Shearer Ltd Aiket Cottage Strachan Banchory Aberdeenshire AB31 6NL United Kingdom on 31 July 2013
26 Jul 2013 MR01 Registration of charge 2432980007