Advanced company searchLink opens in new window

GLG TELECOM LIMITED

Company number SC466621

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)
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
09 Oct 2023 MR05 Part of the property or undertaking has been released from charge SC4666210001
22 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
22 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
02 May 2023 AP01 Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023
02 May 2023 TM01 Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
01 Nov 2022 AD01 Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 1 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
04 Jan 2022 TM01 Termination of appointment of Graeme George Edgar as a director on 1 January 2022
12 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
12 Aug 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 November 2020
28 Apr 2021 MR01 Registration of charge SC4666210001, created on 16 April 2021
28 Apr 2021 MR01 Registration of charge SC4666210002, created on 16 April 2021
21 Apr 2021 MA Memorandum and Articles of Association
21 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
04 Nov 2020 CH01 Director's details changed for Mr Graeme George Edgar on 4 November 2020
20 Oct 2020 TM01 Termination of appointment of Laura Anne Mary Brodie as a director on 31 July 2020
20 Oct 2020 TM01 Termination of appointment of Gerald Lee Murphy as a director on 31 July 2020
20 Oct 2020 PSC02 Notification of Focus 4 U Ltd. as a person with significant control on 31 July 2020
20 Oct 2020 PSC07 Cessation of Laura Anne Mary Brodie as a person with significant control on 31 July 2020