Advanced company searchLink opens in new window

GLASGOW VINEYARD

Company number SC303107

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)
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
26 May 2023 AP01 Appointment of Dr Andrew James Beveridge as a director on 26 May 2023
22 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
26 Oct 2022 TM01 Termination of appointment of Katie Bell as a director on 24 October 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
11 Apr 2019 AP01 Appointment of Mrs Katie Bell as a director on 8 April 2019
11 Apr 2019 TM01 Termination of appointment of Michael Macintosh as a director on 8 April 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
20 Sep 2018 TM01 Termination of appointment of Nino Mirko Rene Hinz as a director on 9 September 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
02 May 2018 CH01 Director's details changed for Mr Keith Willis on 2 May 2018
02 May 2018 CH01 Director's details changed for Mr Moray James Stewart on 2 May 2018
02 May 2018 CH01 Director's details changed for Mr Michael Macintosh on 2 May 2018
02 May 2018 CH01 Director's details changed for Mr Nino Mirko Rene Hinz on 2 May 2018
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 Aug 2017 CH01 Director's details changed for Mr James Alistair Watters on 24 July 2017