Advanced company searchLink opens in new window

GLASSFORD DAY NURSERY LTD

Company number SC282466

Filter by category

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2017 DS01 Application to strike the company off the register
04 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
04 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Apr 2015 AD01 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Uplands Upper Flat 2 Easterhill Road Helensburgh G84 9JE on 21 April 2015
15 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
18 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
06 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Stewart Gibb on 1 April 2010
06 Apr 2010 CH01 Director's details changed for Janet Gibb on 1 April 2010
06 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Apr 2009 363a Return made up to 01/04/09; full list of members
11 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
27 May 2008 363a Return made up to 01/04/08; full list of members
27 May 2008 287 Registered office changed on 27/05/2008 from 4 atalntic quay 70 york street glasgow G2 8JX