Advanced company searchLink opens in new window

GLASGOW SURGICAL LIMITED

Company number SC355420

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)
21 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
15 Mar 2016 CH01 Director's details changed for Mr Robert Cornelius Stuart on 4 March 2015
15 Mar 2016 CH01 Director's details changed for Mr Robert Cornelius Stuart on 15 March 2016
15 Mar 2016 CH01 Director's details changed for Mrs Hilary Mary Stuart on 4 March 2015
15 Mar 2016 CH01 Director's details changed for Mrs Hilary Mary Stuart on 15 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 4
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
11 Feb 2014 AD01 Registered office address changed from C/O Mr R Stuart 5 Kyle Park Crescent Uddingston Glasgow G71 7DQ on 11 February 2014
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
20 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Mr Robert Cornelius Stuart on 23 February 2011
20 May 2011 CH01 Director's details changed for Mrs Hilary Mary Stuart on 23 February 2011
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 4.00
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
23 Feb 2009 NEWINC Incorporation