- Company Overview for AGILE CITY CIC (SC392954)
- Filing history for AGILE CITY CIC (SC392954)
- People for AGILE CITY CIC (SC392954)
- Charges for AGILE CITY CIC (SC392954)
- More for AGILE CITY CIC (SC392954)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Jun 2021 | MR01 | Registration of charge SC3929540004, created on 14 May 2021 | |
15 Apr 2021 | MR01 | Registration of charge SC3929540003, created on 18 March 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
04 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
04 Mar 2021 | CH01 | Director's details changed for Mr Rob Morrison on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Rob Morrison on 12 February 2021 | |
24 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
24 Mar 2020 | PSC07 | Cessation of Rob Morrison as a person with significant control on 24 January 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from C/O the Glue Factory 22 Farnell Street Glasgow G4 9SE to Civic House 26 Civic Street Glasgow G4 9RH on 4 February 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
28 Feb 2019 | AP01 | Appointment of Mrs Helen Elizabeth Teeling as a director on 19 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Adam Douglas Fitzsimmons Mcdougall as a director on 19 February 2019 | |
26 Feb 2019 | CERTNM |
Company name changed the glue factory CIC\certificate issued on 26/02/19
|
|
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |